PHP BUILDING SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/05/2519 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/05/2514 May 2025 Registered office address changed from Olympia House Armitage Road London NW11 8RQ England to Olympia House Armitage Road London NW11 8RQ on 2025-05-14

View Document

13/05/2513 May 2025 Registered office address changed from Unit 14 Churchill Park Colwick Nottingham NG4 2HF England to Olympia House Armitage Road London NW11 8RQ on 2025-05-13

View Document

24/04/2524 April 2025 Statement of affairs

View Document

24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Resolutions

View Document

04/03/254 March 2025 Termination of appointment of Peter Bales as a director on 2025-02-28

View Document

17/02/2517 February 2025 Termination of appointment of Paul Antony Palmer as a director on 2025-01-31

View Document

17/02/2517 February 2025 Cessation of Paul Antony Palmer as a person with significant control on 2025-01-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

25/09/2425 September 2024 Registration of charge 057334430002, created on 2024-09-25

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

22/05/2322 May 2023 Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX England to Unit 14 Churchill Park Colwick Nottingham NG4 2HF on 2023-05-22

View Document

16/05/2316 May 2023 Registered office address changed from Unit 14 Churchill Business Park Colwick Industrial Estate Colwick Nottingham NG4 2HF to 4 Cross Street Beeston Nottingham NG9 2NX on 2023-05-16

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL FARMER

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR PAUL MICHAEL FARMER

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BALES / 01/09/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY PALMER / 25/08/2016

View Document

06/04/166 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057334430001

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR PETER BALES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 8A ELLA ROAD WEST BRIDGFORD NOTTINGHAM NG2 5GW

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT PALMER / 01/03/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY PALMER / 01/03/2012

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY PALMER / 06/03/2012

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BELL

View Document

26/05/1026 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN HICKLING

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKLING

View Document

21/05/0921 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/0822 July 2008 GBP NC 1000/1004 16/08/2007

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 16/08/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY CHARLOTTE PALMER

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR STEPHEN PHILIP HICKLING

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 15 MALVERN ROAD, WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7DG

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED P P ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 16/08/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 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