PHOENIX BALANCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-02-27 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2024-02-29 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-27 with updates |
01/03/241 March 2024 | Cessation of Graham Yardley as a person with significant control on 2023-07-04 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/07/235 July 2023 | Purchase of own shares. |
04/07/234 July 2023 | Cancellation of shares. Statement of capital on 2023-05-31 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-02-28 |
27/06/2327 June 2023 | Termination of appointment of Graham Yardley as a secretary on 2023-05-31 |
27/06/2327 June 2023 | Termination of appointment of Graham Yardley as a director on 2023-05-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/03/168 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/08/1210 August 2012 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 176 FLETCHAMSTEAD HIGHWAY COVENTRY WEST MIDLANDS CV4 7BB UNITED KINGDOM |
09/08/129 August 2012 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM UNIT 6 118-132 RED LANE COVENTRY WEST MIDLANDS CV6 5EQ |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM YARDLEY / 27/02/2011 |
09/03/119 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART WILLIAM DAVIS / 27/02/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM YARDLEY / 27/02/2010 |
10/03/1010 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET |
10/04/0610 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
27/02/0627 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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