STEVE PHILLIPS LIMITED

Company Documents

DateDescription
14/01/2014 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/202 January 2020 APPLICATION FOR STRIKING-OFF

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM C/O STEPHEN PHILLIPS 7 COURTENAY ROAD WORCESTER PARK SURREY KT4 8RY

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

02/03/192 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LOUIS PHILLIPS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/03/1712 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

06/07/166 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/08/158 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/07/1519 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOUIS PHILLIPS / 13/07/2014

View Document

18/07/1418 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOUIS PHILLIPS / 02/03/2013

View Document

26/07/1326 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOUIS PHILLIPS / 22/06/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, SECRETARY BETH PHILLIPS

View Document

19/09/1019 September 2010 REGISTERED OFFICE CHANGED ON 19/09/2010 FROM 64 COWPER GARDENS WALLINGTON SURREY SM6 9RL

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOUIS PHILLIPS / 20/06/2010

View Document

19/09/1019 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETH ANNE PHILLIPS / 20/06/2010

View Document

19/09/1019 September 2010 APPOINTMENT TERMINATED, DIRECTOR BETH PHILLIPS

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 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