Advanced company searchLink opens in new window

PHS RECORDS MANAGEMENT LTD

Company number 04370677

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)
26 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of John Skidmore as a director
07 Jan 2013 TM02 Termination of appointment of John Skidmore as a secretary
07 Jan 2013 AP01 Appointment of Mr Simon Alasdair Woods as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
17 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
17 Feb 2012 CH01 Director's details changed for Mr John Fletcher Skidmore on 17 February 2012
17 Feb 2012 CH01 Director's details changed for Mr Peter James Cohen on 17 February 2012
17 Feb 2012 CH03 Secretary's details changed for Mr John Fletcher Skidmore on 17 February 2012
17 Feb 2012 AD01 Registered office address changed from , C/O C/O, P H S, P H S, Western Industrial Estate, Caerphilly, CF83 1XH on 17 February 2012
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
17 Feb 2011 CERTNM Company name changed datasafe management LIMITED\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
  • NM01 ‐ Change of name by resolution
17 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
11 Jan 2010 AA Full accounts made up to 31 March 2009
19 Dec 2009 AR01 Annual return made up to 11 February 2009 with full list of shareholders
19 Feb 2009 363a Return made up to 11/02/09; full list of members
29 Jan 2009 AA Full accounts made up to 31 March 2008
13 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2008 288a Director appointed peter james cohen
11 Apr 2008 288a Director and secretary appointed john fletcher skidmore
11 Apr 2008 288b Appointment terminated director ian burchett
11 Apr 2008 288b Appointment terminated director and secretary john parrott