RESOLVE PHB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Termination of appointment of Nina Christina Kerr as a secretary on 2025-01-15 |
28/01/2528 January 2025 | Appointment of Mr Stuart Kerr as a secretary on 2025-01-15 |
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-02-29 |
20/11/2420 November 2024 | Certificate of change of name |
09/05/249 May 2024 | Termination of appointment of Camille Aird Hanlon as a secretary on 2024-05-01 |
09/05/249 May 2024 | Appointment of Mrs Nina Christina Kerr as a secretary on 2024-05-01 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Registration of charge SC3014300001, created on 2024-02-06 |
13/02/2413 February 2024 | Cessation of Camille Hanlon Aird as a person with significant control on 2024-02-02 |
13/02/2413 February 2024 | Notification of Stuart Kerr as a person with significant control on 2024-02-02 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
09/11/239 November 2023 | Notification of Camille Hanlon Aird as a person with significant control on 2021-10-30 |
25/10/2325 October 2023 | Cessation of C Hanlon Limited as a person with significant control on 2021-10-30 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-02-28 |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-04-09 with no updates |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
09/04/209 April 2020 | APPOINTMENT TERMINATED, SECRETARY FRANK MCLEAN |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ALICE MCLEAN |
09/04/209 April 2020 | APPOINTMENT TERMINATED, DIRECTOR FRANK MCLEAN |
09/04/209 April 2020 | CESSATION OF G & S HOLDINGS (SCOTLAND) LIMITED AS A PSC |
09/04/209 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C HANLON LIMITED |
09/04/209 April 2020 | DIRECTOR APPOINTED MR CHRIS HANLON |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CURRSHO FROM 31/05/2020 TO 28/02/2020 |
16/01/2016 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
03/01/183 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/04/1628 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
07/02/167 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/01/159 January 2015 | Registered office address changed from , 48 Rodger Avenue, Glasgow, G77 6JS to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 2015-01-09 |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 48 RODGER AVENUE GLASGOW G77 6JS |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
20/01/1120 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/05/1012 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALICE MCLEAN / 26/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCLEAN / 26/04/2010 |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/05/0920 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/01/0821 January 2008 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
19/05/0619 May 2006 | NEW DIRECTOR APPOINTED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | DIRECTOR RESIGNED |
27/04/0627 April 2006 | 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