PHAEBUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/04/2430 April 2024 Registered office address changed from 491 Chester Road Manchester Lancs M16 9HF to Bowden Hall Bowden Lane Suite 3 Marple Stockport SK6 6nd on 2024-04-30

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 FORM 122 - CONSOLIDATION

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/03/1222 March 2012 DIRECTOR APPOINTED MRS PAULA BETTRIDGE

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM EGC 20 BARON ROAD GEE CROSS HYDE CHESHIRE SK14 5RW

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BETTRIDGE / 02/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA BETTRIDGE / 02/10/2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR PAULA BETTRIDGE

View Document

03/06/083 June 2008 DIRECTOR APPOINTED MRS PAULA BETTRIDGE

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM THE BREWERY TOWER DEVA CENTRE MANCHESTER M3 7BF

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS; AMEND

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS; AMEND

View Document

09/12/059 December 2005 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS; AMEND

View Document

09/12/059 December 2005 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS; AMEND

View Document

09/12/059 December 2005 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 3RD FLOOR OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

20/05/0220 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED INTERACTIVE DIGITAL AUTHORING HO USE LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 34 LEIGHTON DRIVE MARPLE BRIDGE STOCKPORT CHESHIRE SK6 5BY

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 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