PHOTON SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
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 |
28/08/2428 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/08/2325 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/02/223 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/06/1822 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/08/177 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY CHARLES ANTHONY HYDE-THOMSON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ANTHONY HYDE-THOMSON / 29/06/2015 |
22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/06/1424 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/06/1321 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANGLO SCIENTIFIC LTD / 26/01/2013 |
21/06/1321 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/125 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/07/115 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/07/1028 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR VITO LEVI D'ANCONA / 23/11/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY CHARLES ANTHONY HYDE-THOMSON / 06/11/2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LORD DOUGLAS DUNDONALD / 06/11/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/06/0926 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / VITO LEVI D'ANCONA / 06/06/2008 |
13/08/0713 August 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
11/07/0711 July 2007 | SECRETARY'S PARTICULARS CHANGED |
11/07/0711 July 2007 | SECRETARY'S PARTICULARS CHANGED |
11/07/0711 July 2007 | LOCATION OF REGISTER OF MEMBERS |
10/07/0710 July 2007 | S366A DISP HOLDING AGM 21/06/07 |
28/06/0728 June 2007 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: ANGLESEY HOUSE, 1 WORCESTER ROAD MALVERN WORCESTERSHIRE WR14 4QY |
21/06/0721 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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