PHAROS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/02/2427 February 2024 Director's details changed for Mr Gary Ryan Fee on 2023-06-09

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

13/01/2413 January 2024

View Document

10/07/2310 July 2023 Change of accounting reference date

View Document

13/06/2313 June 2023 Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09

View Document

14/04/2314 April 2023 Appointment of Mr Gary Ryan Fee as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a director on 2023-03-31

View Document

15/03/2315 March 2023 Change of details for Midway Care Group Limited as a person with significant control on 2023-03-02

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

24/02/2324 February 2023 Change of details for Midway Care Group Limited as a person with significant control on 2023-02-23

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023 Audit exemption subsidiary accounts made up to 2022-01-31

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

04/03/224 March 2022 Director's details changed for Mr James Thorburn-Muirhead on 2022-03-04

View Document

15/02/2215 February 2022 Director's details changed for Ms Lynette Gillian Krige on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Nicholas Goodban as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Leanne Owen as a director on 2022-02-04

View Document

07/02/227 February 2022 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Nicholas Ronald Stanley as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Mr James Thorburn-Muirhead as a director on 2022-02-04

View Document

07/02/227 February 2022 Appointment of Lynnette Gillian Krige as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Nicholas Goodban as a secretary on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Ian Geoffrey Brown as a director on 2022-02-04

View Document

07/02/227 February 2022 Termination of appointment of Matthew John Harrison as a director on 2022-02-04

View Document

09/04/219 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEOFFREY BROWN / 04/11/2020

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR NICHOLAS RONALD STANLEY

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MRS LEANNE OWEN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

02/05/182 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOUGALL

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065332830003

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065332830002

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR IAN GEOFFREY BROWN

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 10/02/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 01/01/2017

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM HARMAC HOUSE 131 LINCOLN ROAD NORTH ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RT

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD MCDOUGALL / 01/03/2016

View Document

08/05/168 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

15/04/1615 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065332830001

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065332830003

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065332830002

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/04/153 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

15/10/1415 October 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/05/147 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR DAVID EDWARD MCDOUGALL

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 4TH FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT ENGLAND

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY ETTORE DI PONIO

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR ETTORE DI PONIO

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID NASH

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065332830001

View Document

10/05/1310 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/08/1212 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 3RD FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT UNITED KINGDOM

View Document

04/04/104 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 12/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NASH / 12/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ETTORE BENEDETTO DI PONIO / 12/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ETTORE BENEDETTO DI PONIO / 12/03/2010

View Document

29/08/0929 August 2009 COMPANY NAME CHANGED PHARUS SUPPORT LIMITED CERTIFICATE ISSUED ON 01/09/09

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 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