PHL GROUP SIP TRUSTEES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

04/09/244 September 2024 Director's details changed for Mrs Annabelle Suzanne Parry on 2024-08-28

View Document

04/09/244 September 2024 Director's details changed for Mr Alan Lawrence Lewis on 2024-08-28

View Document

21/08/2421 August 2024 Director's details changed for Mr Mitchel Pagden on 2024-08-09

View Document

07/08/247 August 2024 Administrative restoration application

View Document

07/08/247 August 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 10 st. Giles Business Park Newtown Powys SY16 3AJ United Kingdom to Dragon Works Industrial Estate Henfaes Lane Welshpool Powys SY21 7BE on 2024-08-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/06/2330 June 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-10-13 with no updates

View Document

10/01/2310 January 2023 Cessation of Alan Lawrence Lewis as a person with significant control on 2021-12-21

View Document

09/01/239 January 2023 Cessation of Annabelle Suzanne Parry as a person with significant control on 2021-12-21

View Document

09/01/239 January 2023 Cessation of Mitchel Pagden as a person with significant control on 2021-12-21

View Document

06/01/236 January 2023 Change of details for Mr Mitchel Pagden as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Mitchel Pagden on 2023-01-06

View Document

05/01/235 January 2023 Registered office address changed from Hafren House, 5 st. Giles Business Park Pool Road Newtown Powys SY16 3AJ United Kingdom to 10 st. Giles Business Park Newtown Powys SY16 3AJ on 2023-01-05

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Change of details for Phl Group Limited as a person with significant control on 2021-12-21

View Document

20/01/2220 January 2022 Cessation of Phl Group Limited as a person with significant control on 2021-12-21

View Document

20/01/2220 January 2022 Notification of Phl Group Limited as a person with significant control on 2021-12-21

View Document

20/01/2220 January 2022 Notification of Alan Lawrence Lewis as a person with significant control on 2021-12-21

View Document

20/01/2220 January 2022 Notification of Annabelle Suzanne Parry as a person with significant control on 2021-12-21

View Document

20/01/2220 January 2022 Notification of Mitchel Pagden as a person with significant control on 2021-12-21

View Document

14/10/2114 October 2021 Incorporation

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