PHOENIX AIRCON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Registration of charge 023328070008, created on 2021-07-23

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

02/02/182 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RHYS CLEAVER

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRIS MARGARET CLEAVER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023328070006

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/07/163 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023328070006

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/07/1015 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RHYS CLEAVER / 21/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRIS MARGARET CLEAVER / 21/06/2010

View Document

26/08/0926 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/08/0917 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/06/0823 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/08/9410 August 1994 REGISTERED OFFICE CHANGED ON 10/08/94 FROM: 7 MARLBOROUGH ROAD MAES-Y-RHIW CWMBRAN GWENT NP44 5EJ

View Document

27/07/9427 July 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/06/9330 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

18/09/9118 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

31/08/9031 August 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

19/01/8919 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 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