PHD 96 (NORTHERN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Change of details for Mr Paul Anthony Hudson as a person with significant control on 2020-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

11/12/2011 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HUDSON / 01/04/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY NICOLA HUDSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM CLARKE NICKLIN HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3TD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/05/165 May 2016 18/01/16 STATEMENT OF CAPITAL GBP 100

View Document

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/05/1514 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031902760002

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/05/1118 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM GROVE HOUSE 227/233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY HUDSON / 24/04/2010

View Document

07/07/097 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

12/05/9912 May 1999 S386 DISP APP AUDS 23/04/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 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