PHS SERVICES LIMITED

Block B Block B, Caerphilly, CF83 1XH
StatusACTIVE
Company No.03805412
CategoryPrivate Limited Company
Incorporated07 Jul 1999
Age24 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

PHS SERVICES LIMITED is an active private limited company with number 03805412. It was incorporated 24 years, 10 months, 15 days ago, on 07 July 1999. The company address is Block B Block B, Caerphilly, CF83 1XH.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 30 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Capital : 249,807,115 GBP

Date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2021

Action Date: 21 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr Matthew Edward Stanley Brabin

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-23

Officer name: David James Benwell Taylor-Smith

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nompumelelo Thembekile Madisa

Termination date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2020

Action Date: 21 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038054120006

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038054120005

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-07

Officer name: Mr Trevor Graham Scruse

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Fainman

Appointment date: 2020-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nompumelelo Thembekile Madisa

Appointment date: 2020-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-07

Officer name: Christopher Ross Maguire Kemball

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Benwell Taylor-Smith

Appointment date: 2018-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Antony James Tydeman

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Alasdair Woods

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038054120006

Charge creation date: 2016-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-15

Officer name: Mr Colin Joseph Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

New address: C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH

Change date: 2015-07-21

Old address: C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-24

Officer name: Gareth Arthur Ludovic Emrys Rhys Williams

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Antony James Tydeman

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Mr Christopher Ross Maguire Kemball

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 04 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 31 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-17

Charge number: 038054120005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Woods

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Finlayson

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Skidmore

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Skidmore

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Alasdair Woods

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alasdair Woods

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-30

Officer name: Mr John Fletcher Skidmore

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-30

Officer name: Mr John Fletcher Skidmore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-23

Old address: Registered Office Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Rhys Williams

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cohen

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from western industrial estate caerphilly mid glamorgan CF83 1XH

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 17 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/07/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 16/09/05--------- £ si [email protected]=50799974 £ ic 668023/51467997

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

5 WAYS BOXING ACADEMY C.I.C.

FM HOUSE NETWORK 65 BUSINESS PARK,BURNLEY,BB11 5ST

Number:09263784
Status:ACTIVE
Category:Community Interest Company

BEECH RESTORATION LIMITED

CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA

Number:01923106
Status:ACTIVE
Category:Private Limited Company

PURE MUSIC LIVE LIMITED

58 ROCHESTER PLACE,LONDON,NW1 9JX

Number:09281034
Status:ACTIVE
Category:Private Limited Company

SBS COURIERS LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11769478
Status:ACTIVE
Category:Private Limited Company

TESSA LIMITED

161 OXFORD GARDENS,LONDON,W10 6NE

Number:05461441
Status:ACTIVE
Category:Private Limited Company

THE DEVONSHIRES (EPSOM) LIMITED

22 SOUTH STREET,EPSOM,KT18 7PF

Number:04850748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source