PSEPHOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2025-03-31 |
04/04/254 April 2025 | Termination of appointment of Jacques Andre Du Preez as a secretary on 2024-08-08 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Purchase of own shares. Shares purchased into treasury: |
04/12/234 December 2023 | Confirmation statement made on 2023-11-29 with updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
19/05/2319 May 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Sub-division of shares on 2023-01-04 |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
25/11/2225 November 2022 | Second filing for the appointment of Mrs Ruth Stephens as a director |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
18/01/2218 January 2022 | Resolutions |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2022-01-07 |
13/01/2213 January 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Memorandum and Articles of Association |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-29 with updates |
29/11/2129 November 2021 | Cessation of Jacques Andre Du Preez as a person with significant control on 2021-04-01 |
29/11/2129 November 2021 | Cessation of Robin Nicholas Stephens as a person with significant control on 2021-04-01 |
29/11/2129 November 2021 | Notification of Ten10 Life Limited as a person with significant control on 2021-04-01 |
29/11/2129 November 2021 | Notification of Accountancy and Business Services (Abs) Ltd as a person with significant control on 2021-04-01 |
23/11/2123 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/03/2021 March 2020 | DIRECTOR APPOINTED MRS REBECCA LOIS DU PREEZ |
21/03/2021 March 2020 | Appointment of Mrs Ruth Stephens as a director on 2020-03-17 |
21/03/2021 March 2020 | DIRECTOR APPOINTED MRS RUTH STEPHENS |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/05/1915 May 2019 | SECRETARY APPOINTED MR JACQUES ANDRE DU PREEZ |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, SECRETARY ABS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 1000 |
10/05/1610 May 2016 | APPOINTMENT TERMINATED, SECRETARY RUTH STEPHENS |
10/05/1610 May 2016 | CORPORATE SECRETARY APPOINTED ABS |
04/04/164 April 2016 | DIRECTOR APPOINTED MR JACQUES ANDRE DU PREEZ |
16/02/1616 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
20/02/1520 February 2015 | SAIL ADDRESS CHANGED FROM: 8 THE GILLIGANS BURGESS HILL WEST SUSSEX RH15 8TD UNITED KINGDOM |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS |
21/02/1421 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
01/02/131 February 2013 | SAIL ADDRESS CREATED |
01/02/131 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 8 THE GILLIGANS BURGESS HILL WEST SUSSEX RH15 8TD |
13/02/1213 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
21/12/1021 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NICHOLAS STEPHENS / 22/02/2010 |
23/02/1023 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
06/02/086 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
24/02/0624 February 2006 | COMPANY NAME CHANGED PSEPHOS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
09/02/039 February 2003 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: SIGNAL HOUSE 12A STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DQ |
04/02/034 February 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/04/025 April 2002 | £ NC 100/50000 24/01/02 |
05/04/025 April 2002 | NC INC ALREADY ADJUSTED 24/01/02 |
31/01/0231 January 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED |
31/01/0131 January 2001 | DIRECTOR RESIGNED |
31/01/0131 January 2001 | SECRETARY RESIGNED |
25/01/0125 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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