PHT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/01/2522 January 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

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

27/04/2227 April 2022 Cessation of Stacey Leigh Whitlow as a person with significant control on 2022-03-01

View Document

27/04/2227 April 2022 Change of details for Mr Thomas John Jenkinson as a person with significant control on 2022-03-01

View Document

27/04/2227 April 2022 Notification of Joseph Harry Blackwell as a person with significant control on 2022-03-01

View Document

27/04/2227 April 2022 Appointment of Mr Joseph Harry Blackwell as a director on 2022-03-01

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Termination of appointment of Stacey Leigh Whitlow as a director on 2022-01-18

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-02-14 with updates

View Document

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

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MS STACEY LEIGH WHITLOW

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOHN JENKINSON / 18/06/2020

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 45 HACKNESS ROAD SCARBOROUGH YO12 5SD ENGLAND

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY LEIGH WHITLOW

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JOHN JENKINSON / 18/06/2020

View Document

18/06/2018 June 2020 18/06/20 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 43 NEWLANDS PARK DRIVE SCARBOROUGH NORTH YORKSHIRE YO12 6DW ENGLAND

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/02/1815 February 2018 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