PHINSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/10/2423 October 2024 Director's details changed for Stuart Alexander Conibear on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Richard John Merchant Tyler on 2024-10-23

View Document

23/10/2423 October 2024 Director's details changed for Mr Neil Robert Greenacre on 2024-10-23

View Document

22/08/2422 August 2024 Director's details changed for Mr Richard John Merchant Tyler on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Neil Robert Greenacre on 2024-08-01

View Document

22/08/2422 August 2024 Registered office address changed from 70 Fenchurch Street London EC3M 4BS England to Tower 42 25 Old Broad Street London EC2N 1HQ on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Phinsys Group Holdings Limited as a person with significant control on 2024-08-01

View Document

22/08/2422 August 2024 Change of details for Mr Richard John Merchant Tyler as a person with significant control on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Caroline Folley on 2024-08-01

View Document

22/08/2422 August 2024 Director's details changed for Stuart Alexander Conibear on 2024-08-01

View Document

07/05/247 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

16/10/2316 October 2023 Director's details changed for Mr Neil Robert Greenacre on 2023-10-16

View Document

25/09/2325 September 2023 Director's details changed for Mr Richard John Merchant Tyler on 2023-08-16

View Document

05/09/235 September 2023 Registration of charge 074363010002, created on 2023-09-04

View Document

29/08/2329 August 2023 Satisfaction of charge 074363010001 in full

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of William Heywood Drummond Moore as a director on 2023-07-31

View Document

18/05/2318 May 2023 Appointment of Caroline Folley as a director on 2023-05-01

View Document

10/03/2310 March 2023 Notification of Richard John Merchant Tyler as a person with significant control on 2016-04-06

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

08/11/228 November 2022 Change of details for Phinsys Group Holdings Limited as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 70 Fenchurch Street London EC3M 4BS on 2022-02-09

View Document

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

View Accounts

29/12/2129 December 2021 Accounts for a small company made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HEYWOOD DRUMMOND MOORE / 29/10/2020

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074363010001

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR WILLIAM HEYWOOD DRUMMOND MOORE

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR NEIL ROBERT GREENACRE

View Document

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

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHINSYS GROUP HOLDINGS LIMITED

View Document

31/10/1931 October 2019 CESSATION OF CDP IT LIMITED AS A PSC

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES PENWILL

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 07/11/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / CDP IT LIMITED / 07/11/2018

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALEXANDER CONIBEAR / 09/11/2017

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN MERCHANT TYLER / 09/11/2017

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 31 ST. GEORGES PLACE CANTERBURY KENT CT1 1XD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 20/05/15 STATEMENT OF CAPITAL GBP 10578

View Document

08/06/158 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 10578

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 ALTER ARTICLES 16/02/2015

View Document

25/03/1525 March 2015 ARTICLES OF ASSOCIATION

View Document

01/12/141 December 2014 ADOPT ARTICLES 17/11/2014

View Document

12/11/1412 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED STUART ALEXANDER CONIBEAR

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/12/136 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM MOSS ROSE STOODLEIGH, TIVERTON DEVON EX16 9PR UNITED KINGDOM

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED ENSUREIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/02/12

View Document

23/12/1123 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

19/01/1119 January 2011 COMPANY NAME CHANGED DEVIT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 19/01/11

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED CHARLES DAVID PENWILL

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR RICHARD JOHN MERCHANT TYLER

View Document

08/12/108 December 2010 11/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

08/12/108 December 2010 CURRSHO FROM 30/11/2011 TO 30/06/2011

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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