P< HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Appointment of Mr Justin Myles Jonathan Phillips as a director on 2025-10-17 |
| 07/06/257 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 20/05/2520 May 2025 | Termination of appointment of Kirsten Ann Da Silva as a director on 2025-05-13 |
| 20/05/2520 May 2025 | Termination of appointment of Adrian Nield as a director on 2025-05-13 |
| 20/05/2520 May 2025 | Termination of appointment of Jon Randy Jordan as a director on 2025-05-13 |
| 20/05/2520 May 2025 | Termination of appointment of Aimee Jeanne Wilson as a director on 2025-05-13 |
| 13/05/2513 May 2025 | Appointment of Mr Paul Tuffin as a director on 2025-04-30 |
| 21/10/2421 October 2024 | Group of companies' accounts made up to 2024-03-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 28/03/2428 March 2024 | Appointment of Mr Jon Randy Jordan as a director on 2024-03-14 |
| 22/03/2422 March 2024 | Appointment of Mrs Aimee Jeanne Wilson as a director on 2024-03-13 |
| 15/03/2415 March 2024 | Termination of appointment of Sean Eori as a director on 2024-03-13 |
| 29/12/2329 December 2023 | Group of companies' accounts made up to 2023-03-31 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 01/02/231 February 2023 | Resolutions |
| 01/02/231 February 2023 | Resolutions |
| 30/01/2330 January 2023 | Appointment of Ms Kirsten Ann Da Silva as a director on 2023-01-12 |
| 30/01/2330 January 2023 | Appointment of Mr Adrian Nield as a director on 2023-01-12 |
| 30/01/2330 January 2023 | Registered office address changed from Orchard House Langworthy Orchard Horton Ilminster TA19 9SJ England to Weycroft Avenue Millwey Rise Industrial Estate Axminster Devon EX13 5HU on 2023-01-30 |
| 30/01/2330 January 2023 | Memorandum and Articles of Association |
| 27/01/2327 January 2023 | Termination of appointment of Linda Tracey Tuffin as a secretary on 2023-01-12 |
| 27/01/2327 January 2023 | Appointment of Mrs Lucy Cockerill as a director on 2023-01-12 |
| 27/01/2327 January 2023 | Appointment of Mr Sean Eori as a director on 2023-01-12 |
| 27/01/2327 January 2023 | Termination of appointment of Paul Tuffin as a director on 2023-01-12 |
| 27/01/2327 January 2023 | Termination of appointment of Linda Tracey Tuffin as a director on 2023-01-12 |
| 17/01/2317 January 2023 | Cessation of Paul Tuffin as a person with significant control on 2023-01-12 |
| 17/01/2317 January 2023 | Notification of Air Control Industries Eot Trustee Ltd as a person with significant control on 2023-01-12 |
| 23/09/2223 September 2022 | Group of companies' accounts made up to 2022-03-31 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 28/09/2128 September 2021 | Group of companies' accounts made up to 2021-03-31 |
| 21/12/1821 December 2018 | REGISTERED OFFICE CHANGED ON 21/12/2018 FROM WEYCROFT AVENUE MILLWEY RISE INDUSTRIAL ESTATE AXMINSTER DEVON EX13 5HU UNITED KINGDOM |
| 07/12/187 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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