Advanced company searchLink opens in new window

PHUMELELE SERVICES LIMITED

Company number 09062331

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 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
04 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
20 Jul 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
03 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
17 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
22 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
16 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
29 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
16 Jul 2019 PSC01 Notification of Peter John Ablitt as a person with significant control on 10 June 2016
05 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 5 July 2019
05 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 May 2018
24 Oct 2018 PSC08 Notification of a person with significant control statement
13 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
04 Dec 2017 AD01 Registered office address changed from 6 Danube House Darwin Close York North Yorkshire YO31 9PE England to 74 Merchants Quay, East Street, Leeds 74 Merchants Quay East Street Leeds LS9 8BB on 4 December 2017
17 Oct 2017 AA Micro company accounts made up to 31 May 2017
11 Sep 2017 AD01 Registered office address changed from 1 Brindley Mill Lower Union Street Skipton North Yorkshire BD23 2UN England to 6 Danube House Darwin Close York North Yorkshire YO31 9PE on 11 September 2017
11 Jul 2017 CS01 Confirmation statement made on 29 May 2017 with updates
06 Jun 2017 AD01 Registered office address changed from Freestyle House 8 Mercia Business Village Coventry Warwickshire CV4 8HX to 1 Brindley Mill Lower Union Street Skipton North Yorkshire BD23 2UN on 6 June 2017
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015