PHUSE SUPPORT LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Return of final meeting in a members' voluntary winding up

View Document

15/02/2315 February 2023 Liquidators' statement of receipts and payments to 2022-12-09

View Document

04/01/224 January 2022 Registered office address changed from Flat 5 10 Eaton Gardens Hove BN3 3TP England to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2022-01-04

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Appointment of a voluntary liquidator

View Document

31/12/2131 December 2021 Declaration of solvency

View Document

31/12/2131 December 2021 Resolutions

View Document

26/07/2126 July 2021 Confirmation statement made on 2019-10-01 with no updates

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP COX / 20/09/2019

View Document

01/10/191 October 2019 CESSATION OF SARAH COX AS A PSC

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 SAIL ADDRESS CHANGED FROM: 3 SEMLEY ROAD HASSOCKS BN6 8PD ENGLAND

View Document

10/09/1910 September 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

10/09/1910 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

10/09/1910 September 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 3 SEMLEY ROAD HASSOCKS BN6 8PD UNITED KINGDOM

View Document

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

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY SARAH COX

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

05/09/175 September 2017 SAIL ADDRESS CHANGED FROM: 110 STATION ROAD LISS HAMPSHIRE GU33 7AQ

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH COX / 06/04/2016

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP COX / 06/04/2016

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN COX / 05/09/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JAYNE COX / 05/09/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

24/03/1724 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

02/03/172 March 2017 PREVSHO FROM 31/08/2017 TO 28/02/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 3 SEMLEY ROAD HASSOCKS WEST SUSSEX BN6 8PD

View Document

21/09/1521 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 52 STANFORD AVENUE HASSOCKS WEST SUSSEX BN6 8JH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 110 STATION ROAD LISS HAMPSHIRE GU33 7AQ UNITED KINGDOM

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN COX / 30/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JOHN COX / 30/07/2012

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JAYNE COX / 30/07/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARNEY

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MRS SARAH JAYNE COX

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

19/05/1119 May 2011 28/08/10 NO CHANGES

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

17/05/1117 May 2011 CHANGE OF NAME 25/03/2011

View Document

17/05/1117 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1117 May 2011 ORDER OF COURT - RESTORATION

View Document

21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1024 August 2010 APPLICATION FOR STRIKING-OFF

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BARNEY / 30/09/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PHILIP JOHN COX / 30/09/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 4 BROOM ROAD, HALE ALTRINCHAM CHESHIRE WA15 9AR

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COX / 09/09/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 5 DIDSBURY PARK MANCHESTER LANCASHIRE M50 5LH

View Document

11/09/0711 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 120 FENMAN GARDENS ILFORD ESSEX IG3 9TS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 SECRETARY RESIGNED

View Document

27/10/0227 October 2002 S386 DISP APP AUDS 18/10/02

View Document

27/10/0227 October 2002 S366A DISP HOLDING AGM 18/10/02

View Document

27/10/0227 October 2002 REGISTERED OFFICE CHANGED ON 27/10/02 FROM: JSA HOUSE 110 THE PARADE WATFORD WD17 1GB

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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