PROTECTED HOME IMPROVEMENT NETWORK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Appointment of a voluntary liquidator |
29/05/2529 May 2025 | Registered office address changed from 44/54 Orsett Road Grays Essex RM17 5ED England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-05-29 |
29/05/2529 May 2025 | Resolutions |
29/05/2529 May 2025 | Statement of affairs |
07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/07/2412 July 2024 | Appointment of Mr Christopher Parry as a director on 2024-07-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-23 with updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-23 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
01/03/221 March 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-23 with updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | 30/06/20 STATEMENT OF CAPITAL GBP 618 |
08/06/208 June 2020 | 31/10/19 STATEMENT OF CAPITAL GBP 600 |
05/01/205 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | ADOPT ARTICLES 03/09/2019 |
06/08/196 August 2019 | DIRECTOR APPOINTED MISS KAREN ELIZABETH STANLEY |
24/12/1824 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