PHD PROJECT SERVICES LIMITED

152 Mill Lane Wallasey, Wirral, CH44 3BN, Merseyside, England
StatusACTIVE
Company No.11587027
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

PHD PROJECT SERVICES LIMITED is an active private limited company with number 11587027. It was incorporated 5 years, 7 months, 11 days ago, on 25 September 2018. The company address is 152 Mill Lane Wallasey, Wirral, CH44 3BN, Merseyside, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Robinson

Change date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Plant Hire Division Group Limited

Change date: 2023-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Harrison Safety Management Ltd

Notification date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Stewart Bell

Appointment date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Robinson

Termination date: 2023-01-13

Documents

View document PDF

Certificate change of name company

Date: 18 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plant hire division training LIMITED\certificate issued on 18/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-23

Psc name: Plant Hire Division Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Old address: 116 Duke Street Liverpool Merseyside L1 5JW England

New address: 152 Mill Lane Wallasey Wirral Merseyside CH44 3BN

Change date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

New address: 116 Duke Street Liverpool Merseyside L1 5JW

Change date: 2020-11-23

Old address: 12 Greenleas Road Wallasey Merseyside CH45 8LS England

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-23

Psc name: Plant Hire Division Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 03 Oct 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Henderson

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Capital name of class of shares

Date: 31 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-16

Officer name: Mr Stephen Andrew Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Robinson

Appointment date: 2018-10-16

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON COMMS LIMITED

UNIT E3,TAVISTOCK,PL19 0PW

Number:07451772
Status:ACTIVE
Category:Private Limited Company

CXK CAREERS LIMITED

THE OLD COURT,ASHFORD,TN23 1QN

Number:07722903
Status:ACTIVE
Category:Private Limited Company

HOMELAND STORES LTD

122 LOAMPIT VALE,LONDON,SE13 7SN

Number:10228350
Status:ACTIVE
Category:Private Limited Company

N BARTLETT CRANE & LIFTING SUPERVISION LIMITED

14 HAZEL HEIGHTS,ASHFORD,TN25 4GF

Number:09670851
Status:ACTIVE
Category:Private Limited Company

PEEL AND SCHRIEK CONSULTING LTD

2ND FLOOR, 201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:04816269
Status:ACTIVE
Category:Private Limited Company

SRISHTI TECHNOLOGIES LIMITED

24 VINCENT GARDENS,STEVENAGE,SG1 2GD

Number:09287917
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