PHG COMPUTER SERVICES LTD

Company Documents

DateDescription
18/12/2118 December 2021 Return of final meeting in a members' voluntary winding up

View Document

09/02/219 February 2021 PREVEXT FROM 31/01/2021 TO 08/02/2021

View Document

09/02/219 February 2021 08/02/21 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 Annual accounts for year ending 08 Feb 2021

View Accounts

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES

View Document

23/10/2023 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER HUGH GUILLEBAUD / 01/02/2019

View Document

06/06/196 June 2019 CESSATION OF DORCAS GUILLEBAUD AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 SECRETARY'S CHANGE OF PARTICULARS / DORCAS GUILLEBAUD / 21/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THIRD FLOOR, CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ ENGLAND

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH GUILLEBAUD / 21/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O INTEGRO ACCOUNTING TOP FLOOR CLIPPER HOUSE LEIGHTON INDUSTRIAL PARK BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4AJ ENGLAND

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DORCAS GUILLEBAUD / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH GUILLEBAUD / 23/06/2017

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HUGH GUILLEBAUD / 24/11/2016

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / DORCAS GUILLEBAUD / 24/11/2016

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM THE OLD COTTAGE GREAT RISSINGTON CHELTENHAM GLOS GL54 2LP

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/06/155 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

02/04/152 April 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUGH GUILLIBAUD / 22/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM ST MARY'S HOUSE, MAGDALENE STREET, TAUNTON SOMERSET TA1 1SB

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 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