PHR AGRICULTURAL ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewNotification of Technical Waste Solutions Limited as a person with significant control on 2025-06-01

View Document

17/09/2517 September 2025 NewCessation of Dave Alan Baverstock as a person with significant control on 2025-06-01

View Document

11/07/2511 July 2025 Termination of appointment of Jamie Thomas Gage as a director on 2025-07-01

View Document

11/07/2511 July 2025 Appointment of Mr John Richard Crooks as a director on 2025-07-01

View Document

11/07/2511 July 2025 Appointment of Mr Colin Christopher Sapsford as a director on 2025-07-01

View Document

11/07/2511 July 2025 Appointment of Mr Oliver David Stennett as a director on 2025-07-01

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

10/06/2510 June 2025 Change of details for Mr Dave Alan Baverstock as a person with significant control on 2025-04-29

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Registered office address changed from Unit 20a Blake End Rayne Braintree Essex CM77 6SH England to Unit 11 Griffin Farm Great Canfield Dunmow CM6 1JZ on 2023-07-03

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVE ALAN BAVERSTOCK / 04/10/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR JAMIE THOMAS GAGE

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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