Advanced company searchLink opens in new window

PHS SERVICES LIMITED

Company number 03805412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2020 TM01 Termination of appointment of Christopher Ross Maguire Kemball as a director on 7 May 2020
11 Dec 2019 AA Full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
17 Dec 2018 AA Full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
10 Apr 2018 AP01 Appointment of Mr David James Benwell Taylor-Smith as a director on 9 April 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
18 Dec 2017 TM01 Termination of appointment of Justin Antony James Tydeman as a director on 15 December 2017
12 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
03 Jul 2017 TM01 Termination of appointment of Simon Alasdair Woods as a director on 30 June 2017
06 Jan 2017 AA Full accounts made up to 31 March 2016
23 Dec 2016 MR01 Registration of charge 038054120006, created on 20 December 2016
22 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
21 Jul 2016 AP01 Appointment of Mr Colin Joseph Thomas as a director on 15 July 2016
14 Nov 2015 AA Full accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 51,545,174
21 Jul 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 21 July 2015
04 Feb 2015 TM01 Termination of appointment of Gareth Arthur Ludovic Emrys Rhys Williams as a director on 24 December 2014
12 Dec 2014 AP01 Appointment of Mr Justin Antony James Tydeman as a director on 1 December 2014
01 Dec 2014 AP01 Appointment of Mr Christopher Ross Maguire Kemball as a director on 18 November 2014
06 Nov 2014 AA Full accounts made up to 31 March 2014
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2014 MR04 Satisfaction of charge 4 in full
21 Oct 2014 MR01 Registration of charge 038054120005, created on 17 October 2014
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 51,545,174