PHAROS S & R LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

14/02/2514 February 2025 Second filing of Confirmation Statement dated 2023-03-09

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/06/2312 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

04/11/224 November 2022 Termination of appointment of Heather Jane Waterson as a secretary on 2022-10-01

View Document

03/11/223 November 2022 Termination of appointment of Raymond William Apted as a director on 2022-10-01

View Document

03/11/223 November 2022 Appointment of Mr Paul Thomas Yardley as a director on 2022-10-01

View Document

03/11/223 November 2022 Appointment of Mr Mathew Scott as a director on 2022-10-01

View Document

03/11/223 November 2022 Appointment of Mr Matthew Paul Winstone as a director on 2022-10-01

View Document

29/10/2229 October 2022 Registration of charge 050678190006, created on 2022-10-21

View Document

29/10/2229 October 2022 Registration of charge 050678190007, created on 2022-10-21

View Document

29/10/2229 October 2022 Registration of charge 050678190005, created on 2022-10-21

View Document

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

View Document

03/10/223 October 2022 Cessation of Pharos Manufacturing Group Limited as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Notification of Gsb Aero Limited as a person with significant control on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Notification of Pharos Manufacturing Group Limited as a person with significant control on 2020-12-15

View Document

10/11/2110 November 2021 Cessation of Pharos Group Limited as a person with significant control on 2020-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Audited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 AUDITED ABRIDGED

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 30/09/18 AUDITED ABRIDGED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 AUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050678190004

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

16/03/1616 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

23/03/1523 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

10/04/1410 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MR STEPHEN JACKSON

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES

View Document

18/03/1318 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

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

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 228 LYTHALLS LANE FOLESHILL COVENTRY CV6 6GF

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM APTED / 09/03/2012

View Document

21/02/1221 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/03/1114 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 COMPANY NAME CHANGED GW 366 LIMITED CERTIFICATE ISSUED ON 13/07/04

View Document

09/03/049 March 2004 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