PHP SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-27 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/04/2020 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/05/1922 May 2019 | 31/10/18 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
01/05/181 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/05/1610 May 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/03/1519 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
20/11/1420 November 2014 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 2 MOUNTVIEW LIMITED FRIERN BARNET LANE WHETSTONE LONDON N20 0LD UNITED KINGDOM |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/09/141 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089139500001 |
20/06/1420 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/06/1420 June 2014 | COMPANY NAME CHANGED NEWCO1245 LIMITED CERTIFICATE ISSUED ON 20/06/14 |
19/06/1419 June 2014 | CURRSHO FROM 28/02/2015 TO 31/10/2014 |
19/06/1419 June 2014 | APPOINTMENT TERMINATED, DIRECTOR BARRY LEWIS |
19/06/1419 June 2014 | DIRECTOR APPOINTED MR IAIN STUART JOHNSTONE |
19/06/1419 June 2014 | DIRECTOR APPOINTED MS. JANE MELANIE JOHNSTONE |
10/03/1410 March 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHEWS |
10/03/1410 March 2014 | DIRECTOR APPOINTED MR BARRY DAVID LEWIS |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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