P.H.X. SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

17/10/2417 October 2024 Appointment of Mr Kevin Charles Davis as a director on 2023-12-08

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Change of details for Ultra-Vision Holding Limited as a person with significant control on 2023-12-08

View Document

14/12/2314 December 2023 Change of details for J.A.K.K. Security & Facilities Management Limited as a person with significant control on 2023-12-08

View Document

14/12/2314 December 2023 Notification of Ultra-Vision Holding Limited as a person with significant control on 2023-12-08

View Document

14/12/2314 December 2023 Notification of J.A.K.K. Security & Facilities Management Limited as a person with significant control on 2023-12-08

View Document

14/12/2314 December 2023 Change of details for Ultra-Vision Holding Limited as a person with significant control on 2023-12-08

View Document

14/12/2314 December 2023 Cessation of Ultra Vision Fire & Security Ltd as a person with significant control on 2023-12-08

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

15/06/2315 June 2023 Director's details changed for Mr Samuel Drew on 2022-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER JONES

View Document

29/11/1929 November 2019 CESSATION OF DEBBIE LOUISE JONES AS A PSC

View Document

29/11/1929 November 2019 CESSATION OF ROGER COLIN JONES AS A PSC

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY DEBBIE JONES

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA VISION FIRE & SECURITY LTD

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR SAMUEL DREW

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ROBERT HENRY ENOS DREW

View Document

14/11/1914 November 2019 01/08/09 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1912 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 100

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1922 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/09/174 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/05/1711 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN JONES / 26/04/2016

View Document

26/04/1626 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE LOUISE JONES / 26/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 SECRETARY APPOINTED MRS DEBBIE LOUISE JONES

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY ERIC BUTLER HENDERSON

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL SWALLOW

View Document

03/06/093 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: GRAFTON MEWS HIGH STREET CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AT

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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