PHINSYS GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

22/08/2422 August 2024 Change of details for Mr Richard John Merchant Tyler as a person with significant control on 2024-08-01

View Document

22/08/2422 August 2024 Change of details for Mr Stuart Alexander Conibear as a person with significant control on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Neil Robert Greenacre on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Caroline Folley on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Stuart Alexander Conibear on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Richard John Merchant Tyler on 2024-08-01

View Document

22/08/2422 August 2024 Registered office address changed from 70 Fenchurch Street London EC3M 4BS United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-08-22

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Cessation of William Heywood Drummond Moore as a person with significant control on 2023-07-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

12/09/2312 September 2023 Appointment of Mr Neil Robert Greenacre as a director on 2023-08-01

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of William Heywood Drummond Moore as a director on 2023-07-31

View Document

18/05/2318 May 2023 Appointment of Caroline Folley as a director on 2023-05-01

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ United Kingdom to 70 Fenchurch Street London EC3M 4BS on 2022-02-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HEYWOOD DRUMMOND MOORE / 29/10/2020

View Document

29/10/2029 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HEYWOOD DRUMMOND MOORE

View Document

27/05/2027 May 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR WILLIAM HEYWOOD DRUMMOND MOORE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MERCHANT TYLER

View Document

10/10/1910 October 2019 CESSATION OF R TYLER GROUP LIMITED AS A PSC

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ALEXANDER CONIBEAR

View Document

17/07/1917 July 2019 ADOPT ARTICLES 28/06/2019

View Document

17/07/1917 July 2019 28/06/19 STATEMENT OF CAPITAL GBP 1925

View Document

05/03/195 March 2019 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