Advanced company searchLink opens in new window

PHILIP INDUSTRIAL LTD

Company number SC281824

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)
27 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
14 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
01 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
22 Mar 2018 TM02 Termination of appointment of Emma Philip as a secretary on 22 March 2018
10 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
22 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
21 Mar 2017 CH03 Secretary's details changed for Emma Philip on 21 March 2017
21 Mar 2017 CH01 Director's details changed for Mr Roy Philip on 21 March 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Jun 2016 AD01 Registered office address changed from 190 Main Street Camelon Falkirk FK1 4DY to C/O Drummond Laurie Chartered Accountants Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 21 June 2016
30 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
10 Feb 2016 CERTNM Company name changed quick skip falkirk LTD.\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-09
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014