PHL GROUP SIP TRUSTEES LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-10-01 with no updates | 
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-03-31 | 
| 17/12/2417 December 2024 | Confirmation statement made on 2024-10-31 with no updates | 
| 04/09/244 September 2024 | Director's details changed for Mrs Annabelle Suzanne Parry on 2024-08-28 | 
| 04/09/244 September 2024 | Director's details changed for Mr Alan Lawrence Lewis on 2024-08-28 | 
| 21/08/2421 August 2024 | Director's details changed for Mr Mitchel Pagden on 2024-08-09 | 
| 07/08/247 August 2024 | Confirmation statement made on 2023-10-31 with no updates | 
| 07/08/247 August 2024 | Administrative restoration application | 
| 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 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off | 
| 19/03/2419 March 2024 | Final Gazette dissolved via compulsory strike-off | 
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off | 
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off | 
| 11/07/2311 July 2023 | Accounts for a dormant company made up to 2023-03-31 | 
| 30/06/2330 June 2023 | Previous accounting period extended from 2022-10-31 to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued | 
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued | 
| 10/01/2310 January 2023 | Confirmation statement made on 2022-10-13 with no updates | 
| 10/01/2310 January 2023 | Cessation of Alan Lawrence Lewis as a person with significant control on 2021-12-21 | 
| 09/01/239 January 2023 | Cessation of Annabelle Suzanne Parry as a person with significant control on 2021-12-21 | 
| 09/01/239 January 2023 | Cessation of Mitchel Pagden as a person with significant control on 2021-12-21 | 
| 06/01/236 January 2023 | Change of details for Mr Mitchel Pagden as a person with significant control on 2023-01-06 | 
| 06/01/236 January 2023 | Director's details changed for Mr Mitchel Pagden on 2023-01-06 | 
| 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 | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off | 
| 21/01/2221 January 2022 | Change of details for Phl Group Limited as a person with significant control on 2021-12-21 | 
| 20/01/2220 January 2022 | Cessation of Phl Group Limited as a person with significant control on 2021-12-21 | 
| 20/01/2220 January 2022 | Notification of Phl Group Limited as a person with significant control on 2021-12-21 | 
| 20/01/2220 January 2022 | Notification of Alan Lawrence Lewis as a person with significant control on 2021-12-21 | 
| 20/01/2220 January 2022 | Notification of Annabelle Suzanne Parry as a person with significant control on 2021-12-21 | 
| 20/01/2220 January 2022 | Notification of Mitchel Pagden as a person with significant control on 2021-12-21 | 
| 14/10/2114 October 2021 | Incorporation | 
More Company Information
Recently Viewed
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