PHAROS POWER SUPPORT GROUP LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Termination of appointment of Sally Evans as a secretary on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of George William Tuckwell as a director on 2024-03-07

View Document

07/03/247 March 2024 Termination of appointment of Abigail Sarah Draper as a director on 2024-03-07

View Document

02/01/242 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Resolutions

View Document

08/02/238 February 2023 Accounts for a small company made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

26/03/2126 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2021

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

24/03/2124 March 2021 CESSATION OF RSK ENVIRONMENT LIMITED AS A PSC

View Document

24/03/2124 March 2021 NOTIFICATION OF PSC STATEMENT ON 15/12/2020

View Document

10/02/2110 February 2021 SECOND FILED SH01 - 15/12/20 STATEMENT OF CAPITAL GBP 6500000

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

05/01/215 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 650000

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MR GEORGE WILLIAM TUCKWELL

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM UNIT G1 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH CV8 1NP ENGLAND

View Document

04/01/214 January 2021 CURRSHO FROM 30/11/2021 TO 31/03/2021

View Document

04/01/214 January 2021 CESSATION OF JANE MERYL APTED AS A PSC

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAYMOND APTED

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR JANE APTED

View Document

04/01/214 January 2021 SECRETARY APPOINTED SALLY EVANS

View Document

04/01/214 January 2021 DIRECTOR APPOINTED MRS ABIGAIL SARAH DRAPER

View Document

26/11/2026 November 2020 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