PHOTON SOLUTIONS LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Registered office address changed from The Elms Courtyard, Bromsberrow Ledbury Herefordshire HR8 1RZ to The Old Post Office Bromsberrow Ledbury HR8 1RZ on 2024-12-02

View Document

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CHARLES ANTHONY HYDE-THOMSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ANTHONY HYDE-THOMSON / 29/06/2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLO SCIENTIFIC LTD / 26/01/2013

View Document

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO LEVI D'ANCONA / 23/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ANTHONY HYDE-THOMSON / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD DOUGLAS DUNDONALD / 06/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / VITO LEVI D'ANCONA / 06/06/2008

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 21/06/07

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ANGLESEY HOUSE, 1 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY

View Document

21/06/0721 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information