Advanced company searchLink opens in new window

PHILIPPTHOMAS NETWORKS (UK) LTD

Company number 05677674

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)
09 Mar 2018 AD01 Registered office address changed from 150 Botwell Common Road Hayes UB3 1JE England to 20 Langley Road Slough SL3 7AB on 9 March 2018
22 Feb 2018 AD01 Registered office address changed from 1a the Maltings Railway Place Hertford SG13 7JT to 150 Botwell Common Road Hayes UB3 1JE on 22 February 2018
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
18 Jan 2018 TM01 Termination of appointment of Harjit Singh Sidhu as a director on 10 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Apr 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
22 Dec 2013 AD01 Registered office address changed from 41a Chambers Street Hertford Herts SG14 1PL on 22 December 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Apr 2012 AP01 Appointment of Mr Harjit Singh Sidhu as a director
10 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
14 Feb 2011 AP03 Appointment of Mr Ajinder Bajaj as a secretary
14 Feb 2011 TM02 Termination of appointment of Harjit Sidhu as a secretary
14 Feb 2011 TM01 Termination of appointment of Harjit Sidhu as a director
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off