EP PHOENIX ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Cessation of James Robert Griffiths as a person with significant control on 2024-10-01

View Document

10/10/2410 October 2024 Notification of James Robert Griffiths as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Change of details for Mr James Robert Griffiths as a person with significant control on 2024-10-09

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Registration of charge 101922750002, created on 2023-06-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101922750001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS UNITED KINGDOM

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT GRIFFITHS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM WATERCROFT FARM CADMORE END COMMON HIGH WYCOMBE HP14 3PS UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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