PSEPHOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Jacques Andre Du Preez as a secretary on 2024-08-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

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

View Accounts

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Sub-division of shares on 2023-01-04

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

25/11/2225 November 2022 Second filing for the appointment of Mrs Ruth Stephens as a director

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

13/01/2213 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Cessation of Jacques Andre Du Preez as a person with significant control on 2021-04-01

View Document

29/11/2129 November 2021 Cessation of Robin Nicholas Stephens as a person with significant control on 2021-04-01

View Document

29/11/2129 November 2021 Notification of Ten10 Life Limited as a person with significant control on 2021-04-01

View Document

29/11/2129 November 2021 Notification of Accountancy and Business Services (Abs) Ltd as a person with significant control on 2021-04-01

View Document

23/11/2123 November 2021 Micro company 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/03/2021 March 2020 DIRECTOR APPOINTED MRS REBECCA LOIS DU PREEZ

View Document

21/03/2021 March 2020 Appointment of Mrs Ruth Stephens as a director on 2020-03-17

View Document

21/03/2021 March 2020 DIRECTOR APPOINTED MRS RUTH STEPHENS

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MR JACQUES ANDRE DU PREEZ

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY ABS

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, SECRETARY RUTH STEPHENS

View Document

10/05/1610 May 2016 CORPORATE SECRETARY APPOINTED ABS

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JACQUES ANDRE DU PREEZ

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/02/1520 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SAIL ADDRESS CHANGED FROM: 8 THE GILLIGANS BURGESS HILL WEST SUSSEX RH15 8TD UNITED KINGDOM

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

21/02/1421 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

01/02/131 February 2013 SAIL ADDRESS CREATED

View Document

01/02/131 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 8 THE GILLIGANS BURGESS HILL WEST SUSSEX RH15 8TD

View Document

13/02/1213 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN NICHOLAS STEPHENS / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 COMPANY NAME CHANGED PSEPHOS HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: SIGNAL HOUSE 12A STATION ROAD BURGESS HILL WEST SUSSEX RH15 9DQ

View Document

04/02/034 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 £ NC 100/50000 24/01/02

View Document

05/04/025 April 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 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