Advanced company searchLink opens in new window

PHONOTAS SERVICES LIMITED

Company number 01154112

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000
13 Apr 2015 TM01 Termination of appointment of Graham Michael Thwaites as a director on 31 March 2015
25 Mar 2015 AP01 Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015
04 Nov 2014 TM01 Termination of appointment of Michael Peter Brown as a director on 31 October 2014
31 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jun 2014 AP01 Appointment of Mr Michael Peter Brown as a director
12 Jun 2014 TM01 Termination of appointment of Katie Smart as a director
12 Jun 2014 AP01 Appointment of Mr Stuart Weatherson as a director
25 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,000
25 Apr 2014 CH01 Director's details changed for Graham Michael Thwaites on 25 April 2014
19 Mar 2014 AP03 Appointment of Mrs Stephanie Alison Pound as a secretary
19 Mar 2014 TM02 Termination of appointment of Paul Griffiths as a secretary
19 Mar 2014 AD01 Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA England on 19 March 2014
19 Mar 2014 CERTNM Company name changed initial industrial services LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
11 Mar 2014 AD01 Registered office address changed from 2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA England on 11 March 2014
15 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
21 Dec 2010 CH03 Secretary's details changed for Paul Griffiths on 1 October 2009
17 Nov 2010 CERTNM Company name changed rentokil it hygiene LTD\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-09
17 Nov 2010 CONNOT Change of name notice
16 Nov 2010 AP01 Appointment of Katie Elizabeth Smart as a director