PHOENIX CNC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/12/2412 December 2024 Registration of charge 041983460008, created on 2024-12-06

View Document

27/11/2427 November 2024 Accounts for a small company made up to 2024-03-31

View Document

18/04/2418 April 2024 Satisfaction of charge 041983460005 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 041983460007 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 ALTER ARTICLES 12/12/2019

View Document

27/04/2027 April 2020 ARTICLES OF ASSOCIATION

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041983460007

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041983460006

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041983460005

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041983460004

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041983460002

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / ASG INVESTMENTS 1 LIMITED / 04/06/2016

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM NO 1 MARSDEN STREET MANCHESTER M2 1HW ENGLAND

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/12/1723 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041983460003

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS

View Document

07/03/167 March 2016 SAIL ADDRESS CHANGED FROM: C/O BLAND GROUP UK HOLDINGS LIMITED THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

07/03/167 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/167 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 ALTER ARTICLES 10/12/2015

View Document

08/01/168 January 2016 ADOPT ARTICLES 11/12/2015

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041983460004

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041983460002

View Document

15/12/1515 December 2015 CORPORATE DIRECTOR APPOINTED APADANA MANAGEMENT LIMITED

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE BEEHIVE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041983460003

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED JOHN TOLSON

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA MAYHEW

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY GAME

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES GAGGERO

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WHITE

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR GLENN RICHARDSON

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HOLLAND

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 SAIL ADDRESS CHANGED FROM: C/O EVANS & CO 12 POPLARS COURT LENTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG7 2RR

View Document

16/02/1516 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MARK HOLLAND

View Document

03/11/143 November 2014 DIRECTOR APPOINTED NIGEL EDWARD WHITE

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED JAMES PETER GEORGE GAGGERO

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MARK COOPER

View Document

28/10/1428 October 2014 SECRETARY APPOINTED NICOLA LOUISE MAYHEW

View Document

24/10/1424 October 2014 ADOPT ARTICLES 13/10/2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN RICHARDSON

View Document

22/10/1422 October 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED HENRY MICHAEL GAME

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TOLSON

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM EUROPA HOUSE ACTON ROAD LONG EATON NOTTINGHAM NG10 1FR

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TOLSON

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/09/1411 September 2014 COMPANY TO PURCHASE ALL MARTIN WILLIAMS SHARES 17/06/2010

View Document

11/09/1411 September 2014 01/02/13 STATEMENT OF CAPITAL GBP 16000.00

View Document

07/07/147 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/145 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 31/01/13 FOR FORM AR01

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RICHARDSON / 10/04/2013

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/09/1017 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/08/1026 August 2010 26/08/10 STATEMENT OF CAPITAL GBP 52000

View Document

17/03/1017 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TOLSON / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN TOLSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN RICHARDSON / 16/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WILLIAMS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 12 POPLARS COURT LENTON LANE, NOTTINGHAM, NG7 2PW

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: ACTON ROAD, LONG EATON, NOTTINGHAMSHIRE, NG10 1FU

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NC INC ALREADY ADJUSTED 24/09/02

View Document

17/10/0217 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0217 October 2002 £ NC 100/100000 24/09

View Document

01/05/021 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: 27 RIBBLESDALE ROAD, LONG EATON, NOTTINGHAM, NOTTINGHAMSHIRE NG10 3JG

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, SOUTH GLAMORGAN CF24 4YF

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NAVIGATE LEARNING LTD


  • 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