PHONELINK INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-07-31 |
12/09/2312 September 2023 | Notification of Sian Alyson Williams as a person with significant control on 2022-12-12 |
12/09/2312 September 2023 | Notification of Paul Anthony Williams as a person with significant control on 2022-12-12 |
12/09/2312 September 2023 | Cessation of Steve Evans as a person with significant control on 2022-12-12 |
12/09/2312 September 2023 | Confirmation statement made on 2023-05-21 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/04/2316 April 2023 | Registered office address changed from 94 Sterry Road Gowerton Swansea SA4 3BW to Unit 4 Green Court Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BN on 2023-04-16 |
12/03/2312 March 2023 | Appointment of Mr Paul Anthony Williams as a director on 2022-12-16 |
12/03/2312 March 2023 | Termination of appointment of Jacqueline Dennis Robbins as a secretary on 2022-12-16 |
12/03/2312 March 2023 | Termination of appointment of Jacqueline Dennis Robbins as a director on 2022-12-16 |
12/03/2312 March 2023 | Termination of appointment of Stephen David Evans as a director on 2022-12-16 |
12/03/2312 March 2023 | Appointment of Ms Sian Alyson Williams as a director on 2022-12-16 |
19/12/2219 December 2022 | Registration of charge 033745420002, created on 2022-12-15 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/04/2112 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
19/12/1919 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
12/11/1812 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
29/01/1829 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/05/1624 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/06/144 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/05/1328 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
25/05/1125 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/06/101 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | £ IC 200000/110000 10/04/07 £ SR 90000@1=90000 |
16/04/0716 April 2007 | £ NC 100/200000 05/04 |
16/04/0716 April 2007 | NC INC ALREADY ADJUSTED 05/04/07 |
16/04/0716 April 2007 | CAPITALISE £199990 05/04/07 |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
05/07/065 July 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
24/06/0524 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
29/05/0329 May 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
27/05/0227 May 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
30/05/0130 May 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
02/04/012 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
26/03/0126 March 2001 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 |
09/06/009 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
24/03/0024 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
06/06/996 June 1999 | RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS |
16/03/9916 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
10/06/9810 June 1998 | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS |
17/10/9717 October 1997 | REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 45 GOWER ROAD SKETTY SWANSEA WEST GLAMORGAN SA2 9BX |
05/09/975 September 1997 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/9730 May 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | REGISTERED OFFICE CHANGED ON 30/05/97 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
30/05/9730 May 1997 | SECRETARY RESIGNED |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | NEW DIRECTOR APPOINTED |
30/05/9730 May 1997 | DIRECTOR RESIGNED |
21/05/9721 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHONELINK INSTALLATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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