HUBER + SUHNER PHOENIX DYNAMICS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

05/09/235 September 2023 Accounts for a small company made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/11/229 November 2022 Registered office address changed from Huber + Suhner (Uk) Limited Telford Road Bicester Oxfordshire OX26 4LA England to Unit 5 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG on 2022-11-09

View Document

08/11/228 November 2022 Memorandum and Articles of Association

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

04/11/224 November 2022 Certificate of change of name

View Document

03/11/223 November 2022 Satisfaction of charge 6 in full

View Document

02/11/222 November 2022 Registered office address changed from Unit 5 Century Road High Carr Business Park Newcastle Under Lyme Staffordshire ST5 7UG to Huber + Suhner (Uk) Limited Telford Road Bicester Oxfordshire OX26 4LA on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Graeme Paul Boull as a director on 2022-10-29

View Document

02/11/222 November 2022 Termination of appointment of Kamal Somchand Shah as a director on 2022-10-29

View Document

02/11/222 November 2022 Termination of appointment of David Adam Grocott as a director on 2022-10-29

View Document

01/11/221 November 2022 Appointment of Reto Livio Bolt as a director on 2022-10-29

View Document

01/11/221 November 2022 Appointment of Mr Kenneth James Thompson as a director on 2022-10-29

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2021-03-31

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 AUDITOR'S RESIGNATION

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SECTION 519

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME PAUL BOULL / 30/07/2012

View Document

31/07/1231 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/07/126 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/117 November 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM RADBOURNE 56 KENILWORTH ROAD LEAMINGTON SPA WARWICKSHIRE CV32 6JW

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY XL SECRETARIES LIMITED

View Document

07/06/107 June 2010 DIRECTOR APPOINTED KAMAL SOMCHAND SHAH

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARC RICKARDS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SIMS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN HANCOCK

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/02/1012 February 2010

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER DAVID PARSONS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 COMPANY BUSINESS 04/01/08

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: WEST AVENUE KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 1TP

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: WEST AVENUE KIDSGROVE STOKE ON TRENT STAFFORDSHIRE ST7 1TN

View Document

26/08/9726 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 RETURN MADE UP TO 15/08/96; CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/08/9523 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 S366A DISP HOLDING AGM 05/06/95

View Document

05/07/955 July 1995 S252 DISP LAYING ACC 05/06/95

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: 70 CLOUGH HALL ROAD KIDSGROVE STOKE-ON-TRENT STAFFORDSHIRE

View Document

10/02/9510 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/08 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/944 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/08

View Document

18/08/9418 August 1994 SECRETARY RESIGNED

View Document

15/08/9415 August 1994 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