PHP MAINTENANCE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/12/244 December 2024 | Cessation of Sonia Jane Young as a person with significant control on 2024-10-17 |
04/12/244 December 2024 | Cessation of John Young as a person with significant control on 2024-10-17 |
04/12/244 December 2024 | Notification of Pottal Holdings Limited as a person with significant control on 2024-10-17 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Certificate of change of name |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
19/02/2419 February 2024 | Notification of John Young as a person with significant control on 2022-12-01 |
19/02/2419 February 2024 | Change of details for Mrs Sonia Jane Young as a person with significant control on 2022-12-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/03/2231 March 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/02/1617 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/12/1523 December 2015 | COMPANY NAME CHANGED ADAMS YOUNG (EXECUTIVE HIRE) LIMITED CERTIFICATE ISSUED ON 23/12/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/02/1425 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/02/1222 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
05/04/115 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/03/109 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
22/05/0922 May 2009 | DISS40 (DISS40(SOAD)) |
21/05/0921 May 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | FIRST GAZETTE |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/01/0519 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/02/0420 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
18/10/0218 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/10/0211 October 2002 | SECRETARY RESIGNED |
11/10/0211 October 2002 | NEW SECRETARY APPOINTED |
10/10/0210 October 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 |
19/03/0219 March 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
16/03/0116 March 2001 | REGISTERED OFFICE CHANGED ON 16/03/01 FROM: C/O CROMBIES 34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG |
22/01/0122 January 2001 | NEW DIRECTOR APPOINTED |
22/01/0122 January 2001 | NEW SECRETARY APPOINTED |
22/01/0122 January 2001 | DIRECTOR RESIGNED |
22/01/0122 January 2001 | SECRETARY RESIGNED |
15/01/0115 January 2001 | 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