Background WavePink WaveYellow Wave

PHD MODULAR ACCESS SERVICES LIMITED (02690003)

PHD MODULAR ACCESS SERVICES LIMITED (02690003) is an active UK company. incorporated on 21 February 1992. with registered office in Uxbridge. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PHD MODULAR ACCESS SERVICES LIMITED has been registered for 34 years.

Company Number
02690003
Status
active
Type
ltd
Incorporated
21 February 1992
Age
34 years
Address
54 Oxford Road, Uxbridge, UB9 4DN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHD MODULAR ACCESS SERVICES LIMITED

PHD MODULAR ACCESS SERVICES LIMITED is an active company incorporated on 21 February 1992 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PHD MODULAR ACCESS SERVICES LIMITED was registered 34 years ago.(SIC: 43999)

Status

active

Active since 34 years ago

Company No

02690003

LTD Company

Age

34 Years

Incorporated 21 February 1992

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 March 2026 (Just now)
Period: 31 August 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

TAGIT SERVICES LIMITED
From: 23 June 1992To: 23 April 1997
TAGIT SCAFFOLDING LIMITED
From: 21 February 1992To: 23 June 1992
Contact
Address

54 Oxford Road Denham Uxbridge, UB9 4DN,

Previous Addresses

1 Kilmarsh Road London W6 0PL
From: 21 February 1992To: 11 February 2016
Timeline

36 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Sept 12
Loan Cleared
May 16
Director Joined
May 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Feb 18
Director Left
May 18
Loan Cleared
Aug 18
Director Left
Oct 18
Director Joined
Jan 19
Loan Secured
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Share Buyback
Oct 19
Capital Reduction
Oct 19
Director Left
Oct 19
Director Left
Nov 19
Loan Secured
Jul 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Feb 21
Loan Secured
May 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Aug 21
Owner Exit
Dec 21
Director Joined
Nov 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Capital Cancellation Shares
8 October 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Memorandum Articles
25 February 2016
MAMA
Capital Name Of Class Of Shares
25 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Medium
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Legacy
23 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Legacy
4 February 2011
MG02MG02
Legacy
1 December 2010
MG01MG01
Accounts With Accounts Type Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Legacy
1 December 2009
MG01MG01
Accounts Amended With Made Up Date
27 November 2009
AAMDAAMD
Legacy
30 April 2009
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
16 July 2005
403aParticulars of Charge Subject to s859A
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2003
AAAnnual Accounts
Legacy
6 October 2003
287Change of Registered Office
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
395Particulars of Mortgage or Charge
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
88(2)R88(2)R
Resolution
22 September 1999
RESOLUTIONSResolutions
Resolution
22 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
88(2)R88(2)R
Memorandum Articles
16 February 1999
MEM/ARTSMEM/ARTS
Resolution
16 February 1999
RESOLUTIONSResolutions
Resolution
16 February 1999
RESOLUTIONSResolutions
Legacy
16 February 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Memorandum Articles
30 April 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Legacy
30 March 1995
288288
Legacy
30 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
11 April 1994
288288
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1992
287Change of Registered Office
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Incorporation Company
21 February 1992
NEWINCIncorporation