Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2024-04-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-10-23 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2022-10-11 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-07-05 |
delete address 72 Caerau Road
Newport, South Wales
NP20 4HJ |
2022-07-05 |
delete address 72 Caerau Road, Newport NP20 4HJ |
2022-07-05 |
delete contact_pages_linkeddomain acas.org.uk |
2022-07-05 |
delete contact_pages_linkeddomain www.gov.uk |
2022-07-05 |
delete index_pages_linkeddomain acas.org.uk |
2022-07-05 |
delete index_pages_linkeddomain www.gov.uk |
2022-07-05 |
insert address Agincourt House
14 Clytha Park Road,
Newport.
NP20 4PB |
2022-07-05 |
update primary_contact 72 Caerau Road
Newport, South Wales
NP20 4HJ => Agincourt House
14 Clytha Park Road,
Newport.
NP20 4PB |
2022-07-05 |
update website_status InternalTimeout => OK |
2022-06-07 |
delete address 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ |
2022-06-07 |
insert address AGINCOURT HOUSE 14 CLYTHA PARK ROAD NEWPORT WALES NP20 4PB |
2022-06-07 |
update registered_address |
2022-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM
72 CAERAU ROAD
NEWPORT
GWENT
NP20 4HJ |
2022-05-03 |
update website_status OK => InternalTimeout |
2022-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES |
2022-02-13 |
delete source_ip 77.72.4.74 |
2022-02-13 |
insert source_ip 185.199.220.41 |
2022-02-01 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2021 |
2022-01-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMIT AGARWAL |
2022-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BESSANT / 31/05/2020 |
2022-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS KAREN JAYNE BESSANT / 31/05/2020 |
2021-09-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-09-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-08-23 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-07-04 |
insert person Lauren Durston |
2021-04-26 |
delete email da..@philbessantltd.co.uk |
2021-04-26 |
delete email re..@philbessantltd.co.uk |
2021-04-26 |
delete person Charlotte Evans |
2021-04-26 |
delete person Daniel Osborne |
2021-04-26 |
delete person Rebecca Elkins |
2021-04-26 |
insert email ch..@philbessantltd.co.uk |
2021-04-26 |
insert person Cheryl Hunt |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2020-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-02 |
update statutory_documents 23/10/20 STATEMENT OF CAPITAL GBP 101 |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-09-04 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED MR. SUMIT AGARWAL |
2020-06-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINKSALT PARTNERS LTD |
2020-04-04 |
delete index_pages_linkeddomain facebook.com |
2020-01-30 |
delete contact_pages_linkeddomain mailchi.mp |
2020-01-30 |
delete index_pages_linkeddomain mailchi.mp |
2020-01-30 |
delete management_pages_linkeddomain mailchi.mp |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-30 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-10-08 |
insert about_pages_linkeddomain mailchi.mp |
2019-10-08 |
insert contact_pages_linkeddomain mailchi.mp |
2019-10-08 |
insert index_pages_linkeddomain mailchi.mp |
2019-10-08 |
insert management_pages_linkeddomain mailchi.mp |
2019-05-26 |
insert contact_pages_linkeddomain southwalesargus.co.uk |
2019-05-26 |
insert index_pages_linkeddomain southwalesargus.co.uk |
2019-05-26 |
insert management_pages_linkeddomain southwalesargus.co.uk |
2019-05-07 |
insert company_previous_name PHIL BESSANT LSG LIMITED |
2019-05-07 |
update name PHIL BESSANT LSG LIMITED => PHIL BESSANT LIMITED |
2019-04-23 |
update statutory_documents COMPANY NAME CHANGED PHIL BESSANT LSG LIMITED
CERTIFICATE ISSUED ON 23/04/19 |
2019-04-23 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2019-04-22 |
delete source_ip 217.160.223.154 |
2019-04-22 |
insert source_ip 77.72.4.74 |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2018-11-07 |
insert company_previous_name PHIL BESSANT LIMITED |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-07 |
update name PHIL BESSANT LIMITED => PHIL BESSANT LSG LIMITED |
2018-10-30 |
update statutory_documents COMPANY NAME CHANGED PHIL BESSANT LIMITED
CERTIFICATE ISSUED ON 30/10/18 |
2018-10-29 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-03-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018 |
2018-03-13 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018 |
2018-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JAYNE BESSANT |
2018-03-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL BESSANT |
2018-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
2017-11-20 |
update statutory_documents 01/11/17 STATEMENT OF CAPITAL GBP 102 |
2017-11-20 |
update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 101 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-30 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-24 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-06-09 |
delete source_ip 82.165.61.191 |
2016-06-09 |
insert source_ip 217.160.223.154 |
2016-02-11 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-02-11 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-01-27 |
update statutory_documents 26/01/16 FULL LIST |
2015-12-05 |
delete email el..@philbessantltd.co.uk |
2015-12-05 |
delete email el..@philbessantltd.co.uk |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-27 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-02-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-01-26 |
update statutory_documents 26/01/15 FULL LIST |
2014-11-28 |
insert email el..@philbessantltd.co.uk |
2014-11-28 |
insert email em..@philbessantltd.co.uk |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
delete address 72 CAERAU ROAD NEWPORT GWENT WALES NP20 4HJ |
2014-03-07 |
insert address 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-02-24 |
update statutory_documents 26/01/14 FULL LIST |
2013-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-10-07 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-26 => 2014-10-31 |
2013-09-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
insert sic_code 69201 - Accounting and auditing activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-01-26 |
2013-06-25 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-04-19 |
insert email el..@philbessantltd.co.uk |
2013-04-19 |
insert person Elle Wood |
2013-03-12 |
update statutory_documents 26/01/13 FULL LIST |
2012-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
28 HIGH CROSS ROAD
ROGERSTONE
NEWPORT
NP10 9AD
UNITED KINGDOM |
2012-01-26 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |