PHILLIPS CONSULTANCY (RIPON) LTD

Company Documents

DateDescription
19/06/2419 June 2024 Termination of appointment of Craig Lawrence Phillips as a director on 2024-04-12

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-03-31

View Document

23/03/2323 March 2023 Registered office address changed from 44 Kirkgate Ripon HG4 1PB England to 13 Cathedral Mews Ripon HG4 2JU on 2023-03-23

View Document

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

View Accounts

05/01/225 January 2022 Director's details changed for Mr Craig Lawrence Phillips on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Craig Lawrence Phillips as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 4 st. Marys Court North Stainley Ripon North Yorkshire HG4 3HG to 44 Kirkgate Ripon HG4 1PB on 2022-01-05

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

15/06/1515 June 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O SBSS ACCOUNTANTS 11 MAPLE GARTH MELMERBY RIPON NORTH YORKSHIRE HG4 5PA

View Document

23/05/1523 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/05/1523 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 4 ST. MARYS COURT NORTH STAINLEY RIPON NORTH YORKSHIRE HG4 3HG

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILLIPS / 02/12/2013

View Document

19/04/1419 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE LOUISE PHILLIPS / 02/12/2013

View Document

19/04/1419 April 2014 REGISTERED OFFICE CHANGED ON 19/04/2014 FROM THE OLD COACH HOUSE FELLBECK HARROGATE NORTH YORKSHIRE HG3 5EU ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PHILLIPS / 01/01/2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 1 BLAIR CLOSE SHAW OLDHAM LANCASHIRE OL2 7SR ENGLAND

View Document

04/12/124 December 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/01/123 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MRS CARRIE LOUISE PHILLIPS

View Document

08/09/118 September 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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