PHS HOME SOLUTIONS LIMITED

04966472
VENTER BUILDING MANDARIN ROAD HOUGHTON LE SPRING ENGLAND DH4 5RA

Documents

Documents
Date Category Description Pages
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 86 Buy now
04 Sep 2023 officers Change of particulars for director (Mr Philip Pallister) 2 Buy now
01 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2023 accounts Annual Accounts 30 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2022 accounts Annual Accounts 30 Buy now
01 Feb 2022 incorporation Memorandum Articles 46 Buy now
01 Feb 2022 resolution Resolution 4 Buy now
01 Feb 2022 capital Notice of name or other designation of class of shares 2 Buy now
26 Jan 2022 mortgage Registration of a charge 16 Buy now
23 Jan 2022 officers Termination of appointment of director (Scott Pallister) 1 Buy now
23 Jan 2022 officers Termination of appointment of secretary (Scott Pallister) 1 Buy now
23 Jan 2022 officers Termination of appointment of director (Michael Robert Norden) 1 Buy now
23 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2022 officers Appointment of director (Timo Tauber) 2 Buy now
11 Oct 2021 mortgage Statement of satisfaction of a charge 2 Buy now
11 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 mortgage Registration of a charge 26 Buy now
11 Dec 2020 accounts Annual Accounts 31 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2020 officers Appointment of director (Mr Michael Robert Norden) 2 Buy now
03 Dec 2019 accounts Annual Accounts 30 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
17 Apr 2019 resolution Resolution 27 Buy now
17 Apr 2019 resolution Resolution 24 Buy now
15 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 19/09/2016 5 Buy now
02 Jan 2019 accounts Annual Accounts 32 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2018 accounts Annual Accounts 23 Buy now
06 Nov 2017 officers Termination of appointment of secretary (Rawcliffe and Co Company Secretarial Services Limited) 1 Buy now
01 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 4 Buy now
07 Jan 2017 accounts Annual Accounts 22 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 accounts Annual Accounts 16 Buy now
06 Jan 2016 annual-return Annual Return 7 Buy now
15 Sep 2015 resolution Resolution 1 Buy now
15 Sep 2015 resolution Resolution 1 Buy now
15 Sep 2015 capital Return of Allotment of shares 4 Buy now
19 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jan 2015 accounts Annual Accounts 7 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 mortgage Registration of a charge 25 Buy now
16 Sep 2014 mortgage Registration of a charge 27 Buy now
08 Aug 2014 mortgage Registration of a charge 18 Buy now
06 Jan 2014 accounts Annual Accounts 7 Buy now
30 Dec 2013 annual-return Annual Return 5 Buy now
11 Jul 2013 officers Appointment of director (Mr Philip Pallister) 2 Buy now
02 Jan 2013 accounts Annual Accounts 7 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
17 Dec 2012 officers Change of particulars for corporate secretary (Rawcliffe and Co Company Secretarial Services Limited) 2 Buy now
16 Dec 2012 officers Change of particulars for director (Mr Scott Pallister) 2 Buy now
16 Dec 2012 officers Appointment of secretary (Mr Scott Pallister) 1 Buy now
16 Dec 2012 officers Change of particulars for director (Mr Kevin Brown) 2 Buy now
05 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
03 Aug 2011 officers Change of particulars for director (Scott Pallister) 2 Buy now
03 Aug 2011 officers Change of particulars for director (Kevin Brown) 2 Buy now
27 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
11 Mar 2010 annual-return Annual Return 5 Buy now
02 Feb 2010 accounts Annual Accounts 13 Buy now
03 Aug 2009 address Registered office changed on 03/08/2009 from, west park house, 7/9 wilkinson avenue, blackpool, lancs, FY3 9XG 1 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
27 Mar 2009 officers Director's change of particulars / kevin brown / 28/02/2009 1 Buy now
11 Feb 2009 accounts Annual Accounts 10 Buy now
18 Nov 2008 annual-return Return made up to 17/11/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 11 Buy now
11 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
30 Nov 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 15 Buy now
29 Nov 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
06 Jan 2006 annual-return Return made up to 17/11/05; full list of members 6 Buy now
19 Oct 2005 officers Director's particulars changed 1 Buy now
13 Oct 2005 accounts Annual Accounts 7 Buy now
06 Oct 2005 accounts Accounting reference date shortened from 30/11/05 to 31/03/05 1 Buy now
20 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
13 Sep 2005 officers Director resigned 1 Buy now
30 Dec 2004 annual-return Return made up to 17/11/04; full list of members 6 Buy now
20 Aug 2004 officers Secretary resigned 1 Buy now
20 Aug 2004 officers Director resigned 1 Buy now
20 Aug 2004 officers New secretary appointed 2 Buy now
19 Dec 2003 officers New director appointed 2 Buy now