PH2O LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
| 31/10/2031 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | DISS40 (DISS40(SOAD)) |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 02/04/192 April 2019 | FIRST GAZETTE |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 12/07/1812 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 14/09/1714 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 03/03/163 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOLT / 12/01/2015 |
| 03/03/153 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 03/09/143 September 2014 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 115 GLASGOW ROAD RATHO STATION NEWBRIDGE MIDLOTHIAN |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 58 ROSETTA ROAD PEEBLES BORDERS EH45 8HJ UNITED KINGDOM |
| 06/03/146 March 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOLT / 12/01/2014 |
| 04/03/144 March 2014 | APPOINTMENT TERMINATED, SECRETARY SOPHIE HOLT |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 12/02/1312 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 17/01/1217 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 30/03/1130 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOLT / 11/01/2011 |
| 30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / SOPHIE HOLT / 11/01/2011 |
| 23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 2 MILL COTTAGES BRODIE MORAYSHIRE IV36 2TD |
| 06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 28/01/1028 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HOLT / 27/01/2010 |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 13/02/0813 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
| 23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 24/01/0724 January 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
| 12/01/0612 January 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