PHR AGRICULTURAL ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Notification of Technical Waste Solutions Limited as a person with significant control on 2025-06-01 |
17/09/2517 September 2025 New | Cessation of Dave Alan Baverstock as a person with significant control on 2025-06-01 |
11/07/2511 July 2025 | Termination of appointment of Jamie Thomas Gage as a director on 2025-07-01 |
11/07/2511 July 2025 | Appointment of Mr John Richard Crooks as a director on 2025-07-01 |
11/07/2511 July 2025 | Appointment of Mr Colin Christopher Sapsford as a director on 2025-07-01 |
11/07/2511 July 2025 | Appointment of Mr Oliver David Stennett as a director on 2025-07-01 |
11/06/2511 June 2025 | Confirmation statement made on 2025-04-29 with no updates |
10/06/2510 June 2025 | Change of details for Mr Dave Alan Baverstock as a person with significant control on 2025-04-29 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/08/2021 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVE ALAN BAVERSTOCK / 04/10/2019 |
26/11/1926 November 2019 | DIRECTOR APPOINTED MR JAMIE THOMAS GAGE |
28/05/1928 May 2019 | 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