PHS ASSOCIATES ACC & CO LTD

223 St. Albans Road, Watford, WD24 5BH, England
StatusACTIVE
Company No.08670151
CategoryPrivate Limited Company
Incorporated30 Aug 2013
Age10 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

PHS ASSOCIATES ACC & CO LTD is an active private limited company with number 08670151. It was incorporated 10 years, 9 months, 20 days ago, on 30 August 2013. The company address is 223 St. Albans Road, Watford, WD24 5BH, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 May 2024

Action Date: 28 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-29

New date: 2023-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2023

Action Date: 29 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-30

New date: 2022-08-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-30

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-04

Officer name: Mr Hadunkiri Kumarasinghe Mudiyanselage Janaka Thenna Kumarasingha

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Malitha Piyankara Herath Herath Pathirathnahalage

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: 223 st. Albans Road Watford WD24 5BH

Change date: 2022-04-14

Old address: 373 Harrow View Harrow HA2 6QN England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Sarath Wimalaweera

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarath Wimalaweera

Termination date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malitha Piyankara Herath Herath Pathirathnahalage

Notification date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-01

Psc name: Sumith Jayasingha

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarath Wimalaweera

Cessation date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 20 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rasanthi Wimalaweera

Notification date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Mr Malitha Piyankara Herath Herath Pathirathnahalage

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Mr Sumith Jayasingha

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

New address: 373 Harrow View Harrow HA2 6QN

Old address: 17 Pinner Park Gardens Harrow Middlesex HA2 6LQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITADELET LTD

LADYHOLM,BIGGAR,ML12 6PZ

Number:SC612258
Status:ACTIVE
Category:Private Limited Company

OZ CONSULTING FIRM LTD

59 FERNDALE ROAD,LONDON,SE25 4QR

Number:11092103
Status:ACTIVE
Category:Private Limited Company

PORTHCAWL DENTAL CARE LIMITED

COURT HOUSE,BRIDGEND,CF31 1BE

Number:07411049
Status:ACTIVE
Category:Private Limited Company

RUFUS SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10712000
Status:ACTIVE
Category:Private Limited Company

SKIRTING EXPRESS LIMITED

UNIT 7, INDUSTRIAL ESTATE,BIRMINGHAM,B6 7HS

Number:09585147
Status:ACTIVE
Category:Private Limited Company

SULLIVAN AND MOORE LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:09462599
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