PHD MODULAR ACCESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Full accounts made up to 2024-08-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

23/04/2423 April 2024 Full accounts made up to 2023-08-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

26/05/2326 May 2023 Full accounts made up to 2022-08-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

14/12/2114 December 2021 Notification of Phd Group (Uk) Ltd as a person with significant control on 2021-09-01

View Document

14/12/2114 December 2021 Cessation of Jane Teresa Dwyer as a person with significant control on 2021-09-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

02/08/212 August 2021 Satisfaction of charge 026900030009 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 026900030007 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 026900030008 in full

View Document

09/07/219 July 2021 Registration of charge 026900030010, created on 2021-07-06

View Document

27/08/2027 August 2020 PREVSHO FROM 31/08/2019 TO 30/08/2019

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026900030008

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR KIERAN FARRELL

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR BULENT OSMAN

View Document

08/10/198 October 2019 30/08/19 STATEMENT OF CAPITAL GBP 60000

View Document

04/10/194 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR OLIVER JAMES MANSELL

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BROCKHOUSE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY BLACK

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR ANTONY JOHN BLACK

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR ALAN RAYMOND BROCKHOUSE

View Document

17/05/1917 May 2019 DIRECTOR APPOINTED MR KIERAN PATRICK FARRELL

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026900030007

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR BULENT OSMAN

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD PLANK

View Document

21/08/1821 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN DWYER

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR DANIEL FRANCIS DWYER

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MAYADEEN

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN WRIGHT

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR RICHARD RONALD WILLIAM PLANK

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LLOYD HANNON

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR SEAN DWYER

View Document

03/05/163 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/1625 February 2016 ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 1 KILMARSH ROAD LONDON W6 0PL

View Document

07/12/157 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE TERESA DWYER / 01/04/2014

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED NASEER MAYADEEN / 01/04/2014

View Document

27/11/1427 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/04/1326 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED LLOYD HANNON

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM O'DONOGHUE

View Document

15/03/1215 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/03/1116 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/12/101 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED NASEER MAYADEEN / 01/02/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA DWYER / 01/02/2010

View Document

31/03/1031 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

01/12/091 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/11/0927 November 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0516 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: PRINTING HOUSE 66, LOWER ROAD HARROW MIDDLESEX. HA2 0DH.

View Document

28/02/0328 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ADOPT MEM AND ARTS 26/08/99

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/02/99

View Document

16/02/9916 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9916 February 1999 £ NC 5000/1000000 05/02/99

View Document

16/02/9916 February 1999 NC INC ALREADY ADJUSTED 05/02/99

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/04/9730 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED TAGIT SERVICES LIMITED CERTIFICATE ISSUED ON 23/04/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

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

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

02/03/942 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

10/03/9310 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/06/92

View Document

22/06/9222 June 1992 COMPANY NAME CHANGED TAGIT SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 23/06/92

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

21/02/9221 February 1992 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