PHEONIX UK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-24

View Document

31/03/2531 March 2025 Director's details changed for Mr Neil James Adams on 2025-02-26

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

28/03/2528 March 2025 Change of details for Mr Neil James Adams as a person with significant control on 2025-02-26

View Document

06/12/246 December 2024 Previous accounting period shortened from 2024-10-31 to 2024-10-24

View Document

24/10/2424 October 2024 Annual accounts for year ending 24 Oct 2024

View Accounts

06/10/246 October 2024 Registered office address changed from Pentre Issa Llanfechain Llanfechain Powys SY22 6XQ Wales to Unit 1D Spencer Industrial Estate Liverpool Road Buckley CH7 3LY on 2024-10-06

View Document

01/09/241 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

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

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Director's details changed for Mr Nigel Graham Hall on 2021-06-01

View Document

18/02/2218 February 2022 Change of details for Mr Nigel Graham Hall as a person with significant control on 2021-06-01

View Document

18/02/2218 February 2022 Director's details changed for Mr Neil James Adams on 2021-06-01

View Document

18/02/2218 February 2022 Change of details for Mr Neil James Adams as a person with significant control on 2021-06-01

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-02-28 to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/212 June 2021 REGISTERED OFFICE CHANGED ON 02/06/2021 FROM LEDBURY WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AJ ENGLAND

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM HALL / 20/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM HALL / 20/02/2021

View Document

19/02/2119 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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