About

Registered Number: 05671853
Date of Incorporation: 11/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY

 

Solutions Phs Ltd was founded on 11 January 2006 and are based in Warwickshire. We do not know the number of employees at the organisation. Mcbride, Gary, Mcbride, Wendy are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Gary 11 January 2006 - 1
MCBRIDE, Wendy 11 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 05 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 12 December 2012
AA01 - Change of accounting reference date 31 August 2012
AR01 - Annual Return 13 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH01 - Change of particulars for director 04 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 29 August 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 30 May 2007
225 - Change of Accounting Reference Date 30 May 2007
363s - Annual Return 12 February 2007
NEWINC - New incorporation documents 11 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.