Phillips LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of Phillips Limited
Last balance sheet date 2023-01-31 Trade Debtors £35,835 -6.77% Employees £12 0% Total assets £376,513 +0.20%
CLEWLEYS LTD
TAHOE BUSINESS SERVICES LTD
ACCOUNTSENSE LIMITED
CLEWLEY & CO LTD
Company type Private Limited Company , Active Company Number 03297334 Record last updated Sunday, April 8, 2018 5:01:29 PM UTC Official Address Kingsland House Stafford Court 1 Park The Nedge There are 61 companies registered at this street
Postal Code TF33BD Sector Accounting and auditing activities
Visits Document Type Publication date Download link Registry Mar 6, 2018 Registration of a charge / charge code Registry Jan 28, 2018 Confirmation statement made , with updates Registry Nov 17, 2017 Resignation of one Director Registry Nov 17, 2017 Persons with significant control Registry Nov 16, 2017 Resignation of a woman Financials Apr 27, 2017 Annual accounts Registry Jan 2, 2017 Confirmation statement made , with updates Financials Apr 28, 2016 Annual accounts Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Registry Mar 3, 2016 Change of accounting reference date Registry Feb 4, 2016 Annual return Registry Jul 31, 2015 Appointment of a woman Registry Jul 31, 2015 Appointment of a person as Director Registry Jan 4, 2015 Annual return Registry Aug 19, 2014 Notice to registrar of companies of completion or termination of voluntary arrangement Registry Aug 18, 2014 Statement of capital Registry Aug 18, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 18, 2014 Solvency statement Registry Aug 18, 2014 Resolution Financials Aug 17, 2014 Annual accounts Registry Aug 15, 2014 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Aug 9, 2014 Change of accounting reference date Registry Jul 3, 2014 Notice to registrar of companies of supervisor's progress report Financials Apr 20, 2014 Annual accounts Registry Mar 9, 2014 Annual return Registry Dec 19, 2013 Notice to registrar of companies of voluntary arrangement taking effect Registry Dec 19, 2013 Court order insolvency:replacement of liquidator Registry Jul 8, 2013 Notice to registrar of companies of supervisor's progress report Financials Apr 28, 2013 Annual accounts Registry Feb 20, 2013 Annual return Registry Jul 17, 2012 Notice to registrar of companies of supervisor's progress report Financials Apr 9, 2012 Annual accounts Registry Feb 28, 2012 Second notification of strike-off action in london gazette Registry Dec 28, 2011 Annual return Registry Nov 15, 2011 First notification of strike-off action in london gazette Registry Jul 15, 2011 Notice to registrar of companies of supervisor's progress report Registry Dec 31, 2010 Annual return Registry Dec 31, 2010 Change of particulars for director Registry Dec 31, 2010 Change of particulars for secretary Financials Dec 28, 2010 Annual accounts Registry Jul 12, 2010 Notice to registrar of companies of supervisor's progress report Financials Apr 27, 2010 Annual accounts Registry Apr 20, 2010 Change of registered office address Registry Jan 6, 2010 Compulsory strike off suspended Registry Jan 4, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 31, 2009 Annual return Registry Dec 3, 2009 Mortgage Registry Dec 3, 2009 Particulars of a mortgage or charge Registry Dec 1, 2009 First notification of strike-off action in london gazette Registry Nov 10, 2009 Statement of satisfaction in full or in part of mortgage or charge Financials Jun 6, 2009 Annual accounts Registry May 15, 2009 Notice to registrar of companies of voluntary arrangement taking effect Registry May 14, 2009 Annual return Registry May 13, 2009 Notice of striking-off action discontinued Financials May 12, 2009 Annual accounts Registry Apr 3, 2009 Compulsory strike off suspended Registry Mar 10, 2009 First notification of strike-off action in london gazette Registry Feb 23, 2009 Annual return Financials May 23, 2008 Annual accounts Financials Apr 23, 2008 Annual accounts 4084... Registry Feb 19, 2008 Annual return Registry Dec 27, 2007 Annual return 1753165... Registry Nov 28, 2007 Accounts Registry Nov 28, 2007 Change of accounting reference date Registry Jan 23, 2007 Annual return Registry Dec 6, 2006 Annual return 4084... Financials Dec 4, 2006 Annual accounts Financials Sep 20, 2006 Annual accounts 4084... Registry Jul 17, 2006 Company name change Registry Jul 17, 2006 Change of name certificate Registry Jan 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 9, 2006 Annual return Registry Jan 9, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 29, 2005 Resolution Registry Nov 29, 2005 Notice of increase in nominal capital Registry Nov 29, 2005 £ nc 1000/1500000 Registry Nov 29, 2005 Notice of increase in nominal capital Registry Nov 17, 2005 Annual return Financials Nov 17, 2005 Annual accounts Financials Oct 24, 2005 Annual accounts 1754423... Registry Oct 17, 2005 Particulars of a mortgage or charge Registry Aug 13, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 10, 2005 Annual return Financials Dec 6, 2004 Annual accounts Financials Oct 31, 2004 Annual accounts 4084... Registry Sep 24, 2004 Annual return Registry Aug 4, 2004 Particulars of a mortgage or charge Registry Jul 13, 2004 Change of name certificate Registry Jul 13, 2004 Company name change Registry Jun 10, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 20, 2004 Accounts Registry Apr 20, 2004 Change of accounting reference date Registry Apr 14, 2004 Appointment of a person Registry Apr 14, 2004 Resignation of a person Registry Apr 6, 2004 Appointment of a woman as Secretary Registry Jan 9, 2004 Annual return Financials Jan 7, 2004 Annual accounts Registry Nov 29, 2003 Annual return Financials Apr 10, 2003 Annual accounts Registry Mar 14, 2003 Return by a company purchasing its own shares