PHOENIX DESIGN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Change of details for Mr Peter William James Amies as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Peter William James Amies on 2024-05-16

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

30/10/2330 October 2023 Change of share class name or designation

View Document

30/10/2330 October 2023 Change of share class name or designation

View Document

30/10/2330 October 2023 Change of share class name or designation

View Document

30/10/2330 October 2023 Change of share class name or designation

View Document

31/07/2331 July 2023 Director's details changed for Mr George Alden Ballard on 2023-07-31

View Document

31/07/2331 July 2023 Change of details for Mr George Alden Ballard as a person with significant control on 2023-07-31

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

15/03/2315 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/01/2021 January 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR GEORGE ALDEN BALLARD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 30/06/16 UNAUDITED ABRIDGED

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR STEPHEN DAVIS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/04/1416 April 2014 03/12/13 STATEMENT OF CAPITAL GBP 402

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN ADAMS / 01/06/2013

View Document

04/07/134 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JAMES AMIES / 01/06/2013

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM JAMES AMIES / 01/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLANCY

View Document

09/07/109 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/08/096 August 2009 DIRECTOR APPOINTED ROBERT GRAHAM CLANCY

View Document

05/08/095 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 GBP NC 4000/8000 02/03/09

View Document

06/03/096 March 2009 NC INC ALREADY ADJUSTED 02/03/2009

View Document

06/03/096 March 2009 ADOPT MEM AND ARTS 02/03/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 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