PHOENIX DETECTION SYSTEMS LIMITED

Company Documents

DateDescription
11/08/2411 August 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Return of final meeting in a members' voluntary winding up

View Document

10/12/2310 December 2023 Appointment of a voluntary liquidator

View Document

08/12/238 December 2023 Removal of liquidator by court order

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-25

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY CHILVERS

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CHILVERS / 25/08/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/08/998 August 1999 S366A DISP HOLDING AGM 30/07/99

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

09/09/989 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

25/08/9825 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information