PHOENIX COMPACTION SYSTEMS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-05-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-05-31

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/10/125 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FULLER / 22/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES FULLER / 17/03/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/09/1029 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN RICHARD MURRAY / 09/09/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/10/099 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/09/9719 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/934 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/10/9222 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 11/09/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM:
29 ROWAN WALK
EASTWOOD
LEIGH-ON-SEA
ESSEX SS9 5PN

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM:
ACI HOUSE
TORRINGTON PARK
NORTH FINCHLEY
LONDON. N12 9SZ

View Document

22/11/9122 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9122 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED
PHOENIX COMPACTION SERVICES LIMI
TED
CERTIFICATE ISSUED ON 25/09/91

View Document

11/09/9111 September 1991 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