PHS COMPLIANCE LIMITED

03811260
C/O PHS GROUP,BLOCK B WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH

Documents

Documents
Date Category Description Pages
14 Mar 2025 accounts Annual Accounts 26 Buy now
14 Mar 2025 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/24 66 Buy now
14 Mar 2025 other Audit exemption statement of guarantee by parent company for period ending 30/06/24 3 Buy now
14 Mar 2025 other Notice of agreement to exemption from audit of accounts for period ending 30/06/24 1 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2024 accounts Annual Accounts 27 Buy now
29 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 64 Buy now
29 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
29 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
21 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 26 Buy now
31 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 67 Buy now
31 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
31 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 38 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 33 Buy now
03 Mar 2021 officers Termination of appointment of director (David James Benwell Taylor-Smith) 1 Buy now
03 Mar 2021 officers Appointment of director (Mr Matthew Edward Stanley Brabin) 2 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 accounts Annual Accounts 24 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 24 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 officers Termination of appointment of director (Christopher Ross Maguire Kemball) 1 Buy now
11 Apr 2018 officers Appointment of director (Mr David James Benwell Taylor-Smith) 2 Buy now
04 Jan 2018 accounts Annual Accounts 23 Buy now
19 Dec 2017 officers Appointment of director (Mr Christopher Ross Maguire Kemball) 2 Buy now
18 Dec 2017 officers Termination of appointment of director (Justin Antony James Tydeman) 1 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 officers Termination of appointment of director (Simon Alasdair Woods) 1 Buy now
06 Jan 2017 accounts Annual Accounts 23 Buy now
23 Dec 2016 mortgage Registration of a charge 27 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2016 officers Appointment of director (Mr Colin Joseph Thomas) 2 Buy now
14 Nov 2015 accounts Annual Accounts 20 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
03 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 officers Termination of appointment of director (Gareth Arthur Ludovic Emrys Rhys Williams) 1 Buy now
12 Dec 2014 officers Appointment of director (Mr Justin Antony James Tydeman) 2 Buy now
06 Nov 2014 accounts Annual Accounts 20 Buy now
31 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Oct 2014 mortgage Registration of a charge 69 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 officers Termination of appointment of secretary (Simon Woods) 1 Buy now
02 Apr 2014 officers Appointment of secretary (Mr David Finlayson) 2 Buy now
20 Dec 2013 accounts Annual Accounts 18 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 officers Termination of appointment of director (John Skidmore) 1 Buy now
12 Dec 2012 officers Appointment of secretary (Mr Simon Alasdair Woods) 1 Buy now
12 Dec 2012 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
13 Oct 2012 mortgage Particulars of a mortgage or charge 10 Buy now
09 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
09 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Oct 2012 accounts Annual Accounts 18 Buy now
19 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
14 Aug 2012 annual-return Annual Return 3 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2012 officers Appointment of director (Mr Gareth Rhys Williams) 2 Buy now
28 Jun 2012 officers Termination of appointment of director (Peter Cohen) 1 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
12 Aug 2011 accounts Annual Accounts 19 Buy now
27 Jul 2011 annual-return Annual Return 3 Buy now
20 May 2011 auditors Auditors Resignation Company 2 Buy now
06 Jan 2011 accounts Annual Accounts 21 Buy now
14 Sep 2010 accounts Annual Accounts 20 Buy now
09 Aug 2010 annual-return Annual Return 3 Buy now
14 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
21 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Jun 2010 officers Termination of appointment of secretary (Nicholas Earley) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Raymond Empson) 2 Buy now
21 Jun 2010 officers Termination of appointment of director (Nicholas Earley) 2 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2010 officers Appointment of director (Peter James Cohen) 3 Buy now
21 Jun 2010 officers Appointment of director (John Fletcher Skidmore) 3 Buy now
12 Aug 2009 annual-return Return made up to 21/07/09; full list of members 5 Buy now
06 May 2009 accounts Annual Accounts 21 Buy now
06 May 2009 accounts Annual Accounts 20 Buy now
08 Dec 2008 annual-return Return made up to 21/07/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 21 Buy now
08 Aug 2007 annual-return Return made up to 21/07/07; full list of members 2 Buy now
09 Feb 2007 accounts Annual Accounts 18 Buy now
26 Jul 2006 annual-return Return made up to 21/07/06; full list of members 2 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
09 Nov 2005 accounts Annual Accounts 11 Buy now
22 Aug 2005 annual-return Return made up to 21/07/05; full list of members 3 Buy now
15 Aug 2005 resolution Resolution 1 Buy now
26 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2004 accounts Annual Accounts 11 Buy now
11 Aug 2004 annual-return Return made up to 21/07/04; full list of members 7 Buy now
22 Oct 2003 accounts Annual Accounts 1 Buy now
05 Sep 2003 accounts Annual Accounts 1 Buy now
14 Aug 2003 annual-return Return made up to 21/07/03; full list of members 7 Buy now
04 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2002 annual-return Return made up to 21/07/02; full list of members 7 Buy now