PHT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Micro company accounts made up to 2023-05-31 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Confirmation statement made on 2022-02-14 with no updates |
27/04/2227 April 2022 | Cessation of Stacey Leigh Whitlow as a person with significant control on 2022-03-01 |
27/04/2227 April 2022 | Change of details for Mr Thomas John Jenkinson as a person with significant control on 2022-03-01 |
27/04/2227 April 2022 | Notification of Joseph Harry Blackwell as a person with significant control on 2022-03-01 |
27/04/2227 April 2022 | Appointment of Mr Joseph Harry Blackwell as a director on 2022-03-01 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-05-31 |
18/01/2218 January 2022 | Termination of appointment of Stacey Leigh Whitlow as a director on 2022-01-18 |
19/07/2119 July 2021 | Confirmation statement made on 2021-02-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
18/06/2018 June 2020 | DIRECTOR APPOINTED MS STACEY LEIGH WHITLOW |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN JENKINSON / 18/06/2020 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 45 HACKNESS ROAD SCARBOROUGH YO12 5SD ENGLAND |
18/06/2018 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY LEIGH WHITLOW |
18/06/2018 June 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN JENKINSON / 18/06/2020 |
18/06/2018 June 2020 | 18/06/20 STATEMENT OF CAPITAL GBP 10 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CURREXT FROM 28/02/2019 TO 31/05/2019 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 43 NEWLANDS PARK DRIVE SCARBOROUGH NORTH YORKSHIRE YO12 6DW ENGLAND |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
15/02/1815 February 2018 | 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