P+HS ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a small company made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

22/11/2422 November 2024 Purchase of own shares.

View Document

15/11/2415 November 2024 Second filing for the cessation of Alan Christopher Dennis as a person with significant control

View Document

09/11/249 November 2024 Resolutions

View Document

08/11/248 November 2024 Cancellation of shares. Statement of capital on 2024-09-30

View Document

29/10/2429 October 2024 Withdrawal of a person with significant control statement on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Alan Christopher Dennis as a director on 2024-09-30

View Document

29/10/2429 October 2024 Cessation of Alan Christopher Dennis as a person with significant control on 2024-09-24

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-09-30

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

09/11/239 November 2023 Change of details for Mr Alan Christopher Dennis as a person with significant control on 2023-03-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2022-09-30

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

14/01/2214 January 2022 Accounts for a small company made up to 2021-09-30

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

09/12/199 December 2019 22/10/19 STATEMENT OF CAPITAL GBP 72500

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

28/06/1828 June 2018 ADOPT ARTICLES 13/06/2018

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR JAMES RICHARD ALMOND

View Document

27/02/1827 February 2018 30/09/17 AUDITED ABRIDGED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 67500

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR DEREK ALEXANDER SHEPHERD

View Document

11/02/1611 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE PINDER

View Document

04/11/154 November 2015 AGREEMENT 29/09/2015

View Document

27/10/1527 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1514 July 2015 18/05/15 STATEMENT OF CAPITAL GBP 67500

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY DE SILVA

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY GERALDINE PINDER

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MRS NATALIE JAYNE STIRLAND

View Document

23/01/1523 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROWLAND HOLMES-SMITH

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/147 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MRS CATHERINE ANNE LAKE

View Document

19/03/1319 March 2013 ALTER ARTICLES 16/10/2009

View Document

19/03/1319 March 2013 ARTICLES OF ASSOCIATION

View Document

21/01/1321 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/03/121 March 2012 06/02/12 STATEMENT OF CAPITAL GBP 86250

View Document

14/02/1214 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/01/1227 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BENTLEY / 01/03/2011

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN PINDER / 01/03/2011

View Document

03/03/113 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/10/1021 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/106 October 2010 AGREEMENT 31/03/2010

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTER

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1018 February 2010 15/01/10 STATEMENT OF CAPITAL GBP 105000

View Document

18/02/1018 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MS WENDY MANEL DE SILVA

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANN PINDER / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE ANN PINDER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE ANDREW ROBERT BIGGS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN POTTER / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND HOLMES-SMITH / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TAYLOR / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHRISTOPHER DENNIS / 05/02/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED PHILIP BENTLEY

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES PALMER

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 GBP NC 100000/200000 25/01/08

View Document

04/04/084 April 2008 NC INC ALREADY ADJUSTED 25/01/2008

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 COMPANY NAME CHANGED P+HS DESIGN LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

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