PH7 SOLUTIONS LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

29/12/2229 December 2022 Application to strike the company off the register

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

29/11/2129 November 2021 Withdrawal of a person with significant control statement on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Miss Sarah Kathleen O'connor as a person with significant control on 2020-12-01

View Document

29/11/2129 November 2021 Cessation of Paul Richard Harley as a person with significant control on 2020-11-29

View Document

15/07/2115 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

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

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HARLEY / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHLEEN O'CONNOR / 30/11/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH KATHLEEN O'CONNOR

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RICHARD HARLEY

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HARLEY / 14/09/2014

View Document

31/12/1431 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHLEEN O'CONNOR / 31/07/2014

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/12/1322 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATHLEEN O'CONNOR / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD HARLEY / 01/01/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 30 ARUNDEL GREEN AYLESBURY BUCKINGHAMSHIRE HP20 2BL

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 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