Advanced company searchLink opens in new window

PHIDEX CONSULTING LIMITED

Company number 07512909

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)
19 Apr 2024 AA Accounts for a small company made up to 31 December 2023
26 Feb 2024 AA01 Previous accounting period shortened from 29 February 2024 to 31 December 2023
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
29 Nov 2023 CH01 Director's details changed for Mr Mathew Bridge on 29 September 2023
29 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Nov 2023 AD01 Registered office address changed from Unit 4 George Road Edgbaston Birmingham B15 1NP England to Brisance House Euxton Lane Euxton Chorley PR7 6AQ on 29 November 2023
27 Nov 2023 CH01 Director's details changed for Mr Matthew Bridge on 29 September 2023
06 Nov 2023 AR01 Annual return made up to 1 February 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 04/02/2013 as it was not properly delivered.
06 Nov 2023 AR01 Annual return made up to 1 February 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 08/03/2012 as it was not properly delivered.
01 Nov 2023 CH01 Director's details changed for Mr Matthew Bridge on 30 October 2023
07 Oct 2023 PSC05 Change of details for Esg Global (Energy) Ltd as a person with significant control on 29 September 2023
06 Oct 2023 AP01 Appointment of Mr Matthew Christopher Hirst as a director on 29 September 2023
06 Oct 2023 AP01 Appointment of Mr Matthew Bridge as a director on 29 September 2023
06 Oct 2023 PSC02 Notification of Esg Global (Energy) Ltd as a person with significant control on 29 September 2023
06 Oct 2023 PSC07 Cessation of Steven James Chalker as a person with significant control on 29 September 2023
06 Oct 2023 TM02 Termination of appointment of Steven James Chalker as a secretary on 29 September 2023
06 Oct 2023 TM01 Termination of appointment of Steven James Chalker as a director on 29 September 2023
06 Oct 2023 TM01 Termination of appointment of Robert Michael Featherstonehaugh Parsons as a director on 29 September 2023
06 Oct 2023 TM01 Termination of appointment of Richard Carnall as a director on 29 September 2023
06 Oct 2023 TM01 Termination of appointment of Lisa Ann Gregory as a director on 29 September 2023
06 Oct 2023 TM01 Termination of appointment of Carl Gregory Bate as a director on 29 September 2023
22 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2023 SH08 Change of share class name or designation
11 Sep 2023 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 1,200
08 Sep 2023 MR04 Satisfaction of charge 075129090001 in full