Advanced company searchLink opens in new window

PHASE MECHANICAL SERVICES LIMITED

Company number 06994604

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)
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 AD01 Registered office address changed from 35 st Leonards Road Northampton Northamptonshire NN4 8DL to 6 Castilian Terrace Northampton Northamptonshire NN1 1LD on 9 June 2016
25 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
28 Nov 2012 CH01 Director's details changed for Mr Simon Jelley on 19 November 2012
21 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 AD01 Registered office address changed from Unit 3 Chestnut House 178-182 High Street North Dunstable Bedfordshire LU6 1AT United Kingdom on 17 February 2012
26 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
25 Aug 2011 TM01 Termination of appointment of Terence Allen as a director
19 May 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
22 Sep 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
22 Sep 2010 AP01 Appointment of Mr Simon Jelley as a director
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 3 June 2010
  • GBP 100
08 Sep 2009 287 Registered office changed on 08/09/2009 from 43 highfield road dartford kent DA1 2JS united kingdom
19 Aug 2009 NEWINC Incorporation