PHOENIX SAFETY SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

09/10/239 October 2023 Confirmation statement made on 2023-07-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Current accounting period shortened from 2023-10-31 to 2023-07-31

View Document

27/02/2327 February 2023 Previous accounting period extended from 2022-07-31 to 2022-10-31

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

09/08/219 August 2021 Register inspection address has been changed from Council Chambers 12 Mold Road Buckley Flintshire CH7 2JB Wales to Unit 2 - 3 Prestwood Court Leacroft Road Birchwood Warrington WA3 6SB

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

06/08/216 August 2021 Termination of appointment of Brian George Ingram as a director on 2020-10-31

View Document

06/08/216 August 2021 Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to Unit 2 - 3 Prestwood Court Leacroft Road Birchwood Warrington WA3 6SB on 2021-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 SAIL ADDRESS CHANGED FROM: LLOYDS BANK CHAMBERS 2A MOLD ROAD BUCKLEY FLINTSHIRE CH7 2JB WALES

View Document

31/07/1931 July 2019 SAIL ADDRESS CHANGED FROM: 12 COUNCIL CHAMBERS MOLD ROAD BUCKLEY FLINTSHIRE CH7 2JB WALES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 50 OXTON ROAD BIRKENHEAD WIRRAL CH41 2TW

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/08/1316 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SAIL ADDRESS CREATED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 24 July 2011 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR BRIAN GEORGE INGRAM

View Document

10/07/1210 July 2012 Annual return made up to 24 July 2010 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 DISS40 (DISS40(SOAD))

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/10/1120 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

04/12/104 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

17/11/0917 November 2009 DISS40 (DISS40(SOAD))

View Document

14/11/0914 November 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOEY

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/01/0716 January 2007 FIRST GAZETTE

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 £ NC 100000/200000 16/07

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 16/07/03

View Document

30/07/0330 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/0324 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: BLOCK A THE CONFERENCE CENTRE BARONET WORKS BARONET ROAD WARRINGTON CHESHIRE WA4 6GF

View Document

28/09/0128 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM: ASHTON HOUSE CHADWICK STREET MORETON WIRRAL L46 7TE

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 24/09/96

View Document

30/12/9630 December 1996 £ NC 1000/100000 24/09/96

View Document

20/11/9620 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/07/9624 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company