PHASE TECHNOLOGY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

03/06/253 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

18/03/2418 March 2024 Director's details changed for Mr Bryn Scott Dodgson on 2024-03-18

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

16/11/2316 November 2023 Termination of appointment of Philip Edwin Greenwood as a director on 2023-11-16

View Document

16/11/2316 November 2023 Appointment of Mr Andrew Raymond Walls as a director on 2023-11-16

View Document

25/08/2325 August 2023 Termination of appointment of Matthew Allen as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

21/08/2321 August 2023 Secretaries register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

21/08/2321 August 2023 Directors' register information at 2023-08-21 on withdrawal from the public register

View Document

21/08/2321 August 2023 Withdrawal of the directors' register information from the public register

View Document

21/08/2321 August 2023 Change of details for Phase Technology (Holdings) Limited as a person with significant control on 2023-08-21

View Document

21/08/2321 August 2023 Withdrawal of the secretaries register information from the public register

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Appointment of Mr Philip Edwin Greenwood as a director on 2023-03-21

View Document

23/03/2323 March 2023 Appointment of Mr Bryn Scott Dodgson as a director on 2023-03-21

View Document

10/02/2310 February 2023 Elect to keep the directors' register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the secretaries register information on the public register

View Document

10/02/2310 February 2023 Elect to keep the directors' residential address register information on the public register

View Document

15/09/2215 September 2022 Current accounting period shortened from 2023-08-31 to 2023-03-31

View Document

13/09/2213 September 2022 Termination of appointment of Jobey James Walker as a director on 2022-08-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Satisfaction of charge 028469440002 in full

View Document

08/02/228 February 2022 Satisfaction of charge 028469440003 in full

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/01/2111 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/01/2010 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/02/1816 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN THOMAS

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY EIRIAN THOMAS

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR STEPHEN CARTER

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR JOBEY JAMES WALKER

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028469440003

View Document

10/11/1610 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028469440002

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/08/15

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/08/1528 August 2015 23/08/15 STATEMENT OF CAPITAL GBP 100.00

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 CAPIT 98 AT £1 24/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/09/9914 September 1999 S366A DISP HOLDING AGM 12/08/99

View Document

14/09/9914 September 1999 S252 DISP LAYING ACC 12/08/99

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/982 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/974 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 REGISTERED OFFICE CHANGED ON 29/08/96

View Document

29/08/9629 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

23/08/9323 August 1993 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