PHS FXCO2 LIMITED

Block B Block B, Caerphilly, CF83 1XH, United Kingdom
StatusACTIVE
Company No.13031110
CategoryPrivate Limited Company
Incorporated19 Nov 2020
Age3 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

PHS FXCO2 LIMITED is an active private limited company with number 13031110. It was incorporated 3 years, 6 months, 2 days ago, on 19 November 2020. The company address is Block B Block B, Caerphilly, CF83 1XH, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Stanley Brabin

Appointment date: 2023-07-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 31 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: 31 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

Legacy

Date: 31 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

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 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: 30 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Edward Stanley Brabin

Termination date: 2021-11-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2021-11-18

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/11/21

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-06-30

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

Officer name: Mr Matthew Edward Stanley Brabin

Appointment date: 2021-02-24

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

Capital allotment shares

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Capital

Type: SH01

Capital : 268,152,624 GBP

Date: 2020-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Finlayson

Appointment date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-19

Psc name: Phs Fxco1 Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Joseph Thomas

Appointment date: 2020-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS SCIENCE LIMITED

CLIFFORD HOUSE CHRISTMAS HILL,GUILDFORD,GU4 8HP

Number:07949300
Status:ACTIVE
Category:Private Limited Company

JETHRO'S LIMITED

120 GOLDERS GREEN ROAD,LONDON,NW11 8HB

Number:04302482
Status:ACTIVE
Category:Private Limited Company

JTC (UK) LIMITED

7TH FLOOR,LONDON,W1J 8DW

Number:04301763
Status:ACTIVE
Category:Private Limited Company

NICOLAAS JOUBERT HISTORIC BUILDINGS CONSULTANT LIMITED

7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR

Number:09862969
Status:ACTIVE
Category:Private Limited Company

SATCOM CONSULTING LTD

FLAT 6,LONDON,N1 1ET

Number:11312009
Status:ACTIVE
Category:Private Limited Company

THE URBAN HIVE COLLECTIVE LTD

24 RODNEY ROAD,CHELTENHAM,GL50 1JJ

Number:11476930
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