P.H.X. SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-10 with updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/11/2413 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-05-31 |
17/10/2417 October 2024 | Appointment of Mr Kevin Charles Davis as a director on 2023-12-08 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-10 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Change of details for Ultra-Vision Holding Limited as a person with significant control on 2023-12-08 |
14/12/2314 December 2023 | Change of details for J.A.K.K. Security & Facilities Management Limited as a person with significant control on 2023-12-08 |
14/12/2314 December 2023 | Notification of Ultra-Vision Holding Limited as a person with significant control on 2023-12-08 |
14/12/2314 December 2023 | Notification of J.A.K.K. Security & Facilities Management Limited as a person with significant control on 2023-12-08 |
14/12/2314 December 2023 | Change of details for Ultra-Vision Holding Limited as a person with significant control on 2023-12-08 |
14/12/2314 December 2023 | Cessation of Ultra Vision Fire & Security Ltd as a person with significant control on 2023-12-08 |
15/06/2315 June 2023 | Confirmation statement made on 2023-04-10 with no updates |
15/06/2315 June 2023 | Director's details changed for Mr Samuel Drew on 2022-04-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER JONES |
29/11/1929 November 2019 | CESSATION OF DEBBIE LOUISE JONES AS A PSC |
29/11/1929 November 2019 | CESSATION OF ROGER COLIN JONES AS A PSC |
29/11/1929 November 2019 | APPOINTMENT TERMINATED, SECRETARY DEBBIE JONES |
29/11/1929 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ULTRA VISION FIRE & SECURITY LTD |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR SAMUEL DREW |
29/11/1929 November 2019 | DIRECTOR APPOINTED MR ROBERT HENRY ENOS DREW |
14/11/1914 November 2019 | 01/08/09 STATEMENT OF CAPITAL GBP 100 |
12/11/1912 November 2019 | 04/11/19 STATEMENT OF CAPITAL GBP 100 |
12/11/1912 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
22/08/1922 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/07/184 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/05/1711 May 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
26/04/1626 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER COLIN JONES / 26/04/2016 |
26/04/1626 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBBIE LOUISE JONES / 26/04/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/05/116 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
18/04/1118 April 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
18/09/0918 September 2009 | SECRETARY APPOINTED MRS DEBBIE LOUISE JONES |
18/09/0918 September 2009 | APPOINTMENT TERMINATED SECRETARY ERIC BUTLER HENDERSON |
13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR RACHEL SWALLOW |
03/06/093 June 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
18/07/0718 July 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: GRAFTON MEWS HIGH STREET CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6AT |
03/05/073 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
03/05/073 May 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
19/06/0619 June 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
20/07/0520 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
10/01/0510 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
01/04/041 April 2004 | RETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
01/06/021 June 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
07/03/027 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
26/04/0126 April 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
09/05/009 May 2000 | NEW DIRECTOR APPOINTED |
08/05/008 May 2000 | NEW SECRETARY APPOINTED |
02/05/002 May 2000 | DIRECTOR RESIGNED |
02/05/002 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/002 May 2000 | SECRETARY RESIGNED |
02/05/002 May 2000 | REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 229 NETHER STREET LONDON N3 1NT |
10/04/0010 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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