PHOENIX ANALYTICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Registered office address changed from Dean Hill Farm Newcastle Road Betchton Sandbach Cheshire CW11 2TG to Cherry Tree Cottage Shellow Lane Gawsworth Macclesfield Cheshire SK11 9RS on 2025-09-04 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Termination of appointment of Jack Edward Dale as a director on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
20/10/1720 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
23/02/1723 February 2017 | VARYING SHARE RIGHTS AND NAMES |
07/07/167 July 2016 | DIRECTOR APPOINTED MR JACK EDWARD DALE |
06/07/166 July 2016 | DIRECTOR APPOINTED MRS JANE SCOTT DALE |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/02/147 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2 MARLBOROUGH DRIVE MACCLESFIELD MACCLESFIELD CHESHIRE SK10 2JY |
15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JANE SCOT DALE / 15/02/2011 |
15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIP DALE / 12/11/2010 |
15/02/1115 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILLIP DALE / 30/01/2010 |
30/01/1030 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/04/081 April 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 2 MARLBOROUSH DRIVE MACCLESFILED MACCLESFIELD CHESHIRE SK10 2JY |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: ADELPHI MILL 1ST FLOOR UNIT F9 GRIMSHAW LANE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB |
30/12/0330 December 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 1ST FLOOR ADELPHI MILL UNIT F9 GRIMSHAW LANE, BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JB |
01/06/031 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/07/0226 July 2002 | REGISTERED OFFICE CHANGED ON 26/07/02 FROM: 110 TYTHERINGTON DRIVE MACCLESFIELD CHESHIRE SK10 2JG |
22/05/0222 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/025 February 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
23/07/0123 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
18/01/0118 January 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
08/08/008 August 2000 | DIRECTOR RESIGNED |
23/02/0023 February 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
28/01/0028 January 2000 | NEW DIRECTOR APPOINTED |
28/01/0028 January 2000 | NEW DIRECTOR APPOINTED |
28/01/0028 January 2000 | REGISTERED OFFICE CHANGED ON 28/01/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR |
28/01/0028 January 2000 | NEW SECRETARY APPOINTED |
28/01/0028 January 2000 | DIRECTOR RESIGNED |
28/01/0028 January 2000 | SECRETARY RESIGNED |
20/01/0020 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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