Advanced company searchLink opens in new window

PHP SUPPLIES LIMITED

Company number 08913950

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)
01 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
20 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
22 May 2019 AA Unaudited abridged accounts made up to 31 October 2018
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
01 May 2018 AA Total exemption full accounts made up to 31 October 2017
01 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
15 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
10 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
06 May 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 6 May 2016
05 May 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
20 Nov 2014 AD01 Registered office address changed from 2 Mountview Limited Friern Barnet Lane Whetstone London N20 0LD United Kingdom to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 20 November 2014
01 Sep 2014 MR01 Registration of charge 089139500001, created on 29 August 2014
20 Jun 2014 CERTNM Company name changed NEWCO1245 LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
20 Jun 2014 CONNOT Change of name notice
19 Jun 2014 TM01 Termination of appointment of Barry Lewis as a director