PHAROS CONTROLS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

03/09/243 September 2024 Accounts for a small company made up to 2023-11-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Termination of appointment of Thomas Appleton Ladd as a director on 2023-09-01

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

17/07/2317 July 2023 Change of details for Mr Nicholas Edward Archdale as a person with significant control on 2022-08-15

View Document

17/07/2317 July 2023 Change of details for Mr Richard John Mead as a person with significant control on 2022-08-15

View Document

20/06/2320 June 2023 Termination of appointment of Nicholas Edward Archdale as a director on 2023-06-15

View Document

08/06/238 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

21/02/2321 February 2023 Director's details changed for Mr Leo Khale on 2022-08-15

View Document

21/02/2321 February 2023 Director's details changed for Mr Christopher Michael Deighton on 2022-08-15

View Document

21/02/2321 February 2023 Director's details changed for Mr Tristan Bonsall on 2022-08-15

View Document

21/02/2321 February 2023 Director's details changed for Mr Nicholas Edward Archdale on 2022-08-15

View Document

21/02/2321 February 2023 Director's details changed for Mr Richard John Mead on 2022-08-15

View Document

21/02/2321 February 2023 Director's details changed for Mr William Henry Wagner on 2022-08-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

07/07/217 July 2021 Accounts for a small company made up to 2020-11-30

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 SAIL ADDRESS CREATED

View Document

21/07/2021 July 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

18/06/2018 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 13/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 13/11/2019

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 07/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD ARCHDALE / 07/08/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN MEAD

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD ARCHDALE

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 07/08/2019

View Document

18/09/1818 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUNT / 10/06/2017

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM SHEPHERDS BUILDING UNIT G20 ROCKLEY ROAD LONDON W14 0DA

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/08/146 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HICKS

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/07/1318 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER DEIGHTON

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR WILLIAM WAGNER

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR TRISTAN BONSALL

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR LEO KHALE

View Document

15/08/1215 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED SIMON JOHN HICKS

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 PREVEXT FROM 31/07/2011 TO 30/11/2011

View Document

07/11/117 November 2011 ADOPT ARTICLES 20/10/2011

View Document

26/08/1126 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ADOPT ARTICLES 02/08/2010

View Document

19/10/1019 October 2010 30/07/10 STATEMENT OF CAPITAL GBP 1000

View Document

15/07/1015 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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