About

Registered Number: 05794582
Date of Incorporation: 25/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: 32 High Street, Wendover, Bucks, HP22 6EA,

 

Based in Wendover, Bucks, Phs Space Ltd was setup in 2006, it's status at Companies House is "Active". The companies directors are listed as Stokes, Sylvia, Stokes, Peter Hedley, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKES, Peter Hedley, Dr 25 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Sylvia 31 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 May 2019
CH03 - Change of particulars for secretary 26 April 2019
CH01 - Change of particulars for director 26 April 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 April 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 18 November 2016
CH01 - Change of particulars for director 17 November 2016
CH03 - Change of particulars for secretary 17 November 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 12 November 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 04 January 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 August 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 25 September 2007
225 - Change of Accounting Reference Date 25 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
CERTNM - Change of name certificate 23 April 2007
NEWINC - New incorporation documents 25 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.