Advanced company searchLink opens in new window

PHC SERVICES LTD

Company number 10975459

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)
11 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
08 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
28 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
05 May 2021 AD01 Registered office address changed from 59B Mayplace Road East Bexleyheath Kent DA7 6EA United Kingdom to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 5 May 2021
25 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 PSC04 Change of details for Mr Sean Allan as a person with significant control on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mrs Colette Allan on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Mr Sean Allan on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from The Coach House, Unit 42 st Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU United Kingdom to 59B Mayplace Road East Bexleyheath Kent DA7 6EA on 11 November 2020
17 Sep 2020 TM02 Termination of appointment of Pomfrey Accountants Ltd as a secretary on 17 September 2020
19 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 30 September 2018
24 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
24 Oct 2018 AP01 Appointment of Mrs Colette Allan as a director on 1 October 2018
23 Mar 2018 AD01 Registered office address changed from 34 Howard Business Park Howard Close Waltham Abbey EN9 1XE England to The Coach House, Unit 42 st Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 23 March 2018
23 Mar 2018 AP04 Appointment of Pomfrey Accountants Ltd as a secretary on 23 March 2018
23 Oct 2017 TM01 Termination of appointment of Daniel Gwilliam as a director on 20 October 2017
23 Oct 2017 PSC07 Cessation of Daniel Gwilliam as a person with significant control on 20 October 2017
05 Oct 2017 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 34 Howard Business Park Howard Close Waltham Abbey EN9 1XE on 5 October 2017
21 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-21
  • GBP 2