PHIZZY CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

03/04/253 April 2025 Change of details for Mr Stewart George Russell Haynes as a person with significant control on 2025-03-26

View Document

03/04/253 April 2025 Director's details changed for Mrs Sian Haynes on 2025-03-26

View Document

03/04/253 April 2025 Director's details changed for Mr Stewart George Russell Haynes on 2025-03-26

View Document

03/04/253 April 2025 Change of details for Mrs Sian Haynes as a person with significant control on 2025-03-26

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Change of details for Mr Stewart George Russell Haynes as a person with significant control on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mrs Sian Haynes on 2021-10-27

View Document

27/10/2127 October 2021 Director's details changed for Mr Stewart George Russell Haynes on 2021-10-27

View Document

27/10/2127 October 2021 Change of details for Mrs Sian Haynes as a person with significant control on 2021-10-27

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

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

View Accounts

09/03/189 March 2018 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