PHILLIPS SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

14/02/2514 February 2025 Amended micro company accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

10/04/2410 April 2024 Registered office address changed from Hayes & Co Staplefields Farm Horsham Road Steyning BN44 3AA England to Hayes & Co 2nd Floor, Olivier House 77-79 High Street Steyning BN44 3RE on 2024-04-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/10/2116 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

21/05/2021 May 2020 CESSATION OF CRAIG MCKENZIE AS A PSC

View Document

17/04/2017 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PHILLIPS

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCKENZIE

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH MCKENZIE

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM HADLOW HOUSE FARM COTTAGE MAIN ROAD HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4EP ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 60 EAST BEECHES ROAD CROWBOROUGH TN6 2AZ ENGLAND

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MRS SARAH MCKENZIE

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/08/1810 August 2018 10/07/18 STATEMENT OF CAPITAL GBP 1

View Document

10/08/1810 August 2018 CESSATION OF KIM JANE PHILLIPS AS A PSC

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR KIM PHILLIPS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MCKENZIE

View Document

17/01/1817 January 2018 16/01/18 STATEMENT OF CAPITAL GBP 1

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM HAYES & COMPANY STAPLEFIELDS FARM STEYNING WEST SUSSEX BN44 3AA

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR CRAIG JOHN MCKENZIE

View Document

31/12/1731 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM PHILLIPS

View Document

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/01/1611 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/01/1316 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/01/129 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED KIM JANE PHILLIPS

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PHILLIPS

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY ARTHUR COWDRY

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company