PHAROS S & R LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Unaudited abridged accounts made up to 2024-09-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
14/02/2514 February 2025 | Second filing of Confirmation Statement dated 2023-03-09 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/06/2312 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
04/11/224 November 2022 | Termination of appointment of Heather Jane Waterson as a secretary on 2022-10-01 |
03/11/223 November 2022 | Termination of appointment of Raymond William Apted as a director on 2022-10-01 |
03/11/223 November 2022 | Appointment of Mr Paul Thomas Yardley as a director on 2022-10-01 |
03/11/223 November 2022 | Appointment of Mr Mathew Scott as a director on 2022-10-01 |
03/11/223 November 2022 | Appointment of Mr Matthew Paul Winstone as a director on 2022-10-01 |
29/10/2229 October 2022 | Registration of charge 050678190006, created on 2022-10-21 |
29/10/2229 October 2022 | Registration of charge 050678190007, created on 2022-10-21 |
29/10/2229 October 2022 | Registration of charge 050678190005, created on 2022-10-21 |
03/10/223 October 2022 | Registered office address changed from Keytec 7 Business Park 26-28 Kempton Road Pershore Worcestershire WR10 2TA England to 228 Lythalls Lane Coventry West Midlands CV6 6GF on 2022-10-03 |
03/10/223 October 2022 | Cessation of Pharos Manufacturing Group Limited as a person with significant control on 2022-10-01 |
03/10/223 October 2022 | Notification of Gsb Aero Limited as a person with significant control on 2022-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/11/2110 November 2021 | Notification of Pharos Manufacturing Group Limited as a person with significant control on 2020-12-15 |
10/11/2110 November 2021 | Cessation of Pharos Group Limited as a person with significant control on 2020-12-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Audited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/06/2010 June 2020 | 30/09/19 AUDITED ABRIDGED |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/05/198 May 2019 | 30/09/18 AUDITED ABRIDGED |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
07/06/187 June 2018 | 30/09/17 AUDITED ABRIDGED |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/05/1724 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
15/09/1615 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050678190004 |
15/06/1615 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
16/03/1616 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
27/04/1527 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
23/03/1523 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
10/04/1410 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
29/11/1329 November 2013 | SECRETARY APPOINTED MR STEPHEN JACKSON |
28/11/1328 November 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES |
18/03/1318 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM HOLLY FARM BUSINESS PARK UNIT C 12 HONILEY KENILWORTH WARWICKSHIRE CV8 1NP UNITED KINGDOM |
13/03/1313 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 228 LYTHALLS LANE FOLESHILL COVENTRY CV6 6GF |
14/03/1214 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM APTED / 09/03/2012 |
21/02/1221 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
14/03/1114 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
10/03/1110 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
13/05/1013 May 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
15/03/1015 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
24/03/0924 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
10/03/0910 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/07/089 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
10/03/0810 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
06/09/076 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
12/03/0712 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | FULL ACCOUNTS MADE UP TO 30/09/06 |
12/04/0612 April 2006 | FULL ACCOUNTS MADE UP TO 30/09/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 |
15/03/0515 March 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 |
21/07/0421 July 2004 | DIRECTOR RESIGNED |
21/07/0421 July 2004 | SECRETARY RESIGNED |
21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | NEW SECRETARY APPOINTED |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ |
16/07/0416 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/07/0413 July 2004 | COMPANY NAME CHANGED GW 366 LIMITED CERTIFICATE ISSUED ON 13/07/04 |
09/03/049 March 2004 | 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