PROTECTED HOME IMPROVEMENT NETWORK LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of a voluntary liquidator

View Document

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

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Statement of affairs

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Mr Christopher Parry as a director on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 30/06/20 STATEMENT OF CAPITAL GBP 618

View Document

08/06/208 June 2020 31/10/19 STATEMENT OF CAPITAL GBP 600

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 ADOPT ARTICLES 03/09/2019

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MISS KAREN ELIZABETH STANLEY

View Document

24/12/1824 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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