Advanced company searchLink opens in new window

PH ASSIST LIMITED

Company number 05708217

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)
02 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
02 Feb 2024 AD01 Registered office address changed from 1 Abbots Road Tewkesbury Gloucestershire GL4 4PZ United Kingdom to 1 Abbots Road Tewkesbury Gloucester GL20 5SZ on 2 February 2024
17 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
07 Mar 2022 AD01 Registered office address changed from 124 Oxstalls Way Longlevens Gloucester GL2 9JP England to 1 Abbots Road Tewkesbury Gloucestershire GL4 4PZ on 7 March 2022
14 Jul 2021 AA Unaudited abridged accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
22 Mar 2021 CH01 Director's details changed for Peter Bernard Hobbs on 22 March 2021
18 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 TM02 Termination of appointment of Susanne Bridget Hobbs as a secretary on 7 July 2017
07 Jul 2017 TM01 Termination of appointment of Susanne Bridget Hobbs as a director on 7 July 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
03 Feb 2017 AD01 Registered office address changed from 136 Painswick Road Gloucester GL4 4PZ to 124 Oxstalls Way Longlevens Gloucester GL2 9JP on 3 February 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100