PHILLIPS ENGINEERING (WALES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Termination of appointment of Rhian Victoria Phillips as a secretary on 2024-03-14

View Document

21/03/2421 March 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

21/03/2421 March 2024 Change of details for Mr Neil Phillips as a person with significant control on 2024-03-19

View Document

21/03/2421 March 2024 Change of details for Mrs Rhian Phillips as a person with significant control on 2024-03-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM BRYNNA ROAD LLANHARAN PONTYCLUN RHONDDA CYNON TAFF CF72 9QE

View Document

18/04/1918 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/12/154 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RHIAN VICTORIA JONES / 28/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / RHIAN VICTORIA JONES / 19/11/2012

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/12/1010 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN PHILLIPS / 26/11/2009

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY APPOINTED RHIAN VICTORIA JONES

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN DAVIES

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: UNIT 21 WOODLANDS WORKSHOP COED CAE LANE PONTYCLUN MID GLAMORGAN CF72 9DW

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

11/01/0411 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 SECRETARY RESIGNED

View Document

25/11/0325 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information