Advanced company searchLink opens in new window

PHASE ELECTRONICS (UK) LIMITED

Company number 04484240

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)
10 Jan 2024 DS01 Application to strike the company off the register
30 Nov 2023 TM01 Termination of appointment of Tse Ling Chang as a director on 20 November 2023
20 Jun 2023 CH01 Director's details changed for Tse Ling Chang on 1 January 2023
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2021
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2020
26 May 2022 AD01 Registered office address changed from , 21 Coppice Drive, Eastwood, Nottingham, NG16 3PL, England to 20 Langley Road Slough Berks SL3 7AB on 26 May 2022
10 May 2022 AC92 Restoration by order of the court
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2020 DS01 Application to strike the company off the register
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
14 Jul 2020 AD01 Registered office address changed from , 2 Lace Market Square Nottingham, Nottinghamshire, NG1 1PB, United Kingdom to 20 Langley Road Slough Berks SL3 7AB on 14 July 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 2,498,130
17 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with updates
11 Mar 2019 AA Accounts for a small company made up to 31 December 2018
11 Jan 2019 AD01 Registered office address changed from , Unit B1 Willow Drive, Annesley, Nottingham, NG15 0DP to 20 Langley Road Slough Berks SL3 7AB on 11 January 2019
28 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 1,889,797
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
10 Jul 2018 PSC08 Notification of a person with significant control statement
10 Jul 2018 PSC07 Cessation of Lien-Tsung Huang as a person with significant control on 30 June 2018
09 Jul 2018 TM01 Termination of appointment of Lien-Tsung Huang as a director on 30 June 2018