PHIRSK HOTELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewSatisfaction of charge 104590960009 in full

View Document

16/10/2516 October 2025 NewSatisfaction of charge 104590960011 in full

View Document

14/10/2514 October 2025 NewRegistration of charge 104590960013, created on 2025-10-13

View Document

05/08/255 August 2025 Satisfaction of charge 104590960010 in full

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

04/03/254 March 2025 Resolutions

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Director's details changed for Mr Cornelius Jeremiah Moloney on 2017-05-26

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Change of details for Mrs Sally Maloney as a person with significant control on 2023-06-27

View Document

15/02/2415 February 2024 Change of details for Mr Cornelius Maloney as a person with significant control on 2023-06-27

View Document

14/02/2414 February 2024 Change of details for Mrs Alison Uzzell as a person with significant control on 2023-06-27

View Document

14/02/2414 February 2024 Change of details for Mrs Michelle Thomas as a person with significant control on 2023-06-27

View Document

14/02/2414 February 2024 Change of details for Mr Kenneth Minton as a person with significant control on 2023-06-27

View Document

13/02/2413 February 2024 Notification of Kenneth Minton as a person with significant control on 2023-06-27

View Document

13/02/2413 February 2024 Change of details for Mrs Sally Maloney as a person with significant control on 2023-06-27

View Document

13/02/2413 February 2024 Change of details for Mr Cornelius Maloney as a person with significant control on 2023-06-27

View Document

13/02/2413 February 2024 Notification of Alison Uzzell as a person with significant control on 2023-06-27

View Document

13/02/2413 February 2024 Notification of Michelle Thomas as a person with significant control on 2023-06-27

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

02/08/232 August 2023 Satisfaction of charge 104590960006 in full

View Document

02/08/232 August 2023 Satisfaction of charge 104590960003 in full

View Document

02/08/232 August 2023 Satisfaction of charge 104590960005 in full

View Document

02/08/232 August 2023 Satisfaction of charge 104590960004 in full

View Document

02/08/232 August 2023 Satisfaction of charge 104590960008 in full

View Document

02/08/232 August 2023 Satisfaction of charge 104590960012 in full

View Document

02/08/232 August 2023 Satisfaction of charge 104590960001 in full

View Document

02/08/232 August 2023 Satisfaction of charge 104590960007 in full

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-06-30

View Document

01/06/231 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-06-30

View Document

18/04/2318 April 2023 Notification of Cornelius Maloney as a person with significant control on 2022-12-28

View Document

18/04/2318 April 2023 Cessation of Michael Thompson as a person with significant control on 2022-12-28

View Document

18/04/2318 April 2023 Notification of Sally Maloney as a person with significant control on 2022-12-28

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

03/03/233 March 2023 Registration of charge 104590960012, created on 2023-02-20

View Document

01/03/231 March 2023 Second filing of Confirmation Statement dated 2022-12-08

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-08 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

10/11/2110 November 2021 Appointment of Mrs Michelle Thomas as a director on 2021-11-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

29/01/2029 January 2020 CESSATION OF MICHAEL THOMPSON AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOLA BELLA GROUP LIMITED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL THOMPSON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CESSATION OF MICHAEL THOMPSON AS A PSC

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104590960011

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104590960010

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104590960009

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104590960002

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 66A WIND STREET SWANSEA SA1 1EQ WALES

View Document

29/11/1829 November 2018 Registered office address changed from , 66a Wind Street, Swansea, SA1 1EQ, Wales to First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX on 2018-11-29

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR COLIN WILLIAM MOLONEY

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIUS JEREMIAH MOLONEY / 25/01/2018

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960006

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960007

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960008

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960004

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960003

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960005

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 21 CHARNWOOD AVENUE DENTON MANCHESTER M34 2WY ENGLAND

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR CORNELIUS JEREMIAH MOLONEY

View Document

02/08/172 August 2017 Registered office address changed from , 21 Charnwood Avenue, Denton, Manchester, M34 2WY, England to First Floor, the Grand Hotel Buildings Ivey Place Swansea SA1 1NX on 2017-08-02

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960002

View Document

08/05/178 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104590960001

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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