PHILIPPTHOMAS NETWORKS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-01-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

21/09/2421 September 2024 Registered office address changed from 159 the Broadway Southall UB1 1LR England to Unit 15 Gilchrist Thomas Industrial Estate Blaenavon Wales NP4 9RL on 2024-09-21

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Registered office address changed from 20 Langley Road Slough SL3 7AB England to 159 the Broadway Southall UB1 1LR on 2023-12-04

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

02/06/212 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 427A GREAT WEST ROAD HOUNSLOW TW5 0BY ENGLAND

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY AJINDER BAJAJ

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

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

View Accounts

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 150 BOTWELL COMMON ROAD HAYES UB3 1JE ENGLAND

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / AJINDER SINGH BAJAJ / 18/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR AJINDER SINGH BAJAJ / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / AJINDER SINGH BAJAJ / 18/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR AJINDER BAJAJ / 12/04/2018

View Document

13/04/1813 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR AJINDER BAJAJ / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / AJINDER SINGH BAJAJ / 12/04/2018

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 20 LANGLEY ROAD SLOUGH SL3 7AB ENGLAND

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR AJINDER BAJAJ / 12/04/2018

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 150 BOTWELL COMMON ROAD HAYES UB3 1JE ENGLAND

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 1A THE MALTINGS RAILWAY PLACE HERTFORD SG13 7JT

View Document

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

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HARJIT SIDHU

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

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

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

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

View Accounts

22/12/1322 December 2013 REGISTERED OFFICE CHANGED ON 22/12/2013 FROM 41A CHAMBERS STREET HERTFORD HERTS SG14 1PL

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

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

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR HARJIT SINGH SIDHU

View Document

10/02/1210 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR AJINDER BAJAJ

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR HARJIT SIDHU

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY HARJIT SIDHU

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

03/05/103 May 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJINDER SINGH BAJAJ / 01/01/2010

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 41A CHAMBERS STREET HERTFORD HERTFORDSHIRE SG14 1PL

View Document

22/07/0922 July 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 159 THE BROADWAY SOUTHALL MIDDLESEX UB1 1 LR

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/01/0822 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 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