PHOENIX ACCESS AND CONSTRUCTION LTD

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Taylor as a director on 2025-01-01

View Document

21/07/2421 July 2024 Change of details for Tpg Grp Limited as a person with significant control on 2023-07-21

View Document

21/07/2421 July 2024 Director's details changed for Mr Neville Taylor on 2024-07-21

View Document

04/07/244 July 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-04

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

23/06/2323 June 2023 Appointment of Mr Neville Taylor as a director on 2023-06-14

View Document

23/06/2323 June 2023 Termination of appointment of Owen Antrobus as a director on 2023-06-14

View Document

23/06/2323 June 2023 Registered office address changed from 157 Heeley Road Lytham St. Annes Lancashire FY8 2HR England to 61 Bridge Street Kington HR5 3DJ on 2023-06-23

View Document

23/06/2323 June 2023 Notification of Tpg Grp Limited as a person with significant control on 2023-06-14

View Document

23/06/2323 June 2023 Cessation of Owen Antrobus as a person with significant control on 2023-06-14

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLOW GETTER LIMITED


  • 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