PHOENIX ADVANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/05/2527 May 2025 Satisfaction of charge 090732390005 in full

View Document

16/05/2516 May 2025 Registration of charge 090732390006, created on 2025-05-15

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/01/242 January 2024 Termination of appointment of David Michael York as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Simon James Marriott as a director on 2024-01-01

View Document

02/01/242 January 2024 Appointment of Mr Raymond Bentley as a director on 2024-01-01

View Document

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

View Accounts

17/08/2317 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Satisfaction of charge 090732390004 in full

View Document

23/11/2223 November 2022 Registration of charge 090732390005, created on 2022-11-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Satisfaction of charge 090732390003 in full

View Document

17/06/2117 June 2021 Second filing of Confirmation Statement dated 2021-06-05

View Document

16/06/2116 June 2021 Withdrawal of a person with significant control statement on 2021-06-16

View Document

16/06/2116 June 2021 Notification of Paul Christian Lee Knight as a person with significant control on 2021-01-01

View Document

16/06/2116 June 2021 Notification of Arjen De Jong as a person with significant control on 2021-01-01

View Document

07/06/217 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

17/12/1817 December 2018 REDUCE ISSUED CAPITAL 24/09/2015

View Document

17/12/1817 December 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1813 December 2018 ADOPT ARTICLES 03/12/2018

View Document

18/10/1818 October 2018 ALTER ARTICLES 24/09/2018

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090732390003

View Document

05/10/185 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090732390002

View Document

05/10/185 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

14/09/1714 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 05/06/17 Statement of Capital gbp 2086.23

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN LEE KNIGHT / 30/05/2017

View Document

21/09/1621 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/07/1619 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 CONSOLIDATION RE-CONVERSION 25/09/15

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 SOLVENCY STATEMENT DATED 24/09/15

View Document

25/09/1525 September 2015 REDUCE ISSUED CAPITAL 24/09/2015

View Document

25/09/1525 September 2015 25/09/15 STATEMENT OF CAPITAL GBP 2086.23

View Document

25/09/1525 September 2015 STATEMENT BY DIRECTORS

View Document

04/09/154 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090732390001

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090732390002

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK KALVERBOER

View Document

22/07/1522 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIANUS VAN BEURDEN

View Document

17/07/1517 July 2015 SECOND FILING FOR FORM AP01

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR MATTHEW LLOYD TURNER

View Document

17/06/1517 June 2015 ADOPT ARTICLES 15/05/2015

View Document

05/03/155 March 2015 SECOND FILING FOR FORM SH01

View Document

13/11/1413 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 10910000.00

View Document

14/08/1414 August 2014 SUB-DIVISION 04/07/14

View Document

22/07/1422 July 2014 ADOPT ARTICLES 04/07/2014

View Document

22/07/1422 July 2014 ARTICLES OF ASSOCIATION

View Document

22/07/1422 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 10900932.33

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM, 5TH FLOOR, 3 WATERHOUSE SQUARE, 142 HOLBORN, LONDON, EC1N 2SW, UNITED KINGDOM

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR PAUL CHRISTIAN LEE KNIGHT

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR ADRIANUS VAN BEURDEN

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MR DAVID YORK

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090732390001

View Document

27/06/1427 June 2014 COMPANY NAME CHANGED INGLEBY (1957) LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

27/06/1427 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PATRICK HENRICUS LAMBERTUS KALVERBOER

View Document

05/06/145 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/145 June 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document


More Company Information