PHASE CHANGE ENGINEERING LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

23/02/2423 February 2024 Application to strike the company off the register

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/07/239 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/08/209 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

20/11/1720 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM KIPLING HOUSE WELLS ROAD DRAYCOTT CHEDDAR SOMERSET BS27 3SN

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JONES / 18/05/2017

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM MENDIP HOUSE WELLS RD DRAYCOTT BS273SN UNITED KINGDOM

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 01/10/2015

View Document

08/07/158 July 2015 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