PHOENIX DECOM LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Director's details changed for Mr Walter Clark Robertson on 2024-07-20

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Change of details for Mr Craig Ronald Smith as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Walter Clark Robertson on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Graham John Davidson on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Craig Ronald Smith on 2024-04-18

View Document

18/04/2418 April 2024 Director's details changed for Mr Henry John Lints on 2024-04-18

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Registered office address changed from Unit G5, Enterprise Centre Aberdeen Energy Park Exploration Drive, Bridge of Don Aberdeen Aberdeenshire AB23 8GX Scotland to 271 King Street Aberdeen Aberdeen City AB24 5AN on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 271 King Street Aberdeen Aberdeen City AB24 5AN United Kingdom to 271 King Street Aberdeen Aberdeen City AB24 5AN on 2022-03-02

View Document

21/02/2221 February 2022 Registration of charge SC7044250001, created on 2022-02-16

View Document

13/10/2113 October 2021 Cessation of Henry John Lints as a person with significant control on 2021-09-16

View Document

12/10/2112 October 2021 Sub-division of shares on 2021-09-16

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-20

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-16

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-17

View Document

03/08/213 August 2021 Appointment of Mr Graham John Davidson as a director on 2021-08-02

View Document

19/07/2119 July 2021 Incorporation

View Document


More Company Information