PHOENIX ECS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

02/05/252 May 2025 Director's details changed for Mr Simon Lewis Seaward on 2025-05-01

View Document

01/05/251 May 2025 Secretary's details changed for Mr Simon Lewis Seaward on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Simon Lewis Seaward as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Kenneth Seaward as a person with significant control on 2025-05-01

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

20/05/2420 May 2024 Secretary's details changed for Mr Simon Lewis Seaward on 2021-12-06

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Total exemption full accounts made up to 2020-03-31

View Document

06/12/216 December 2021 Director's details changed for Mr Simon Lewis Seaward on 2021-12-06

View Document

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

View Accounts

26/02/2126 February 2021 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH SEAWARD

View Document

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

View Accounts

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LEWIS SEAWARD / 20/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS SEAWARD / 20/06/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 2ND FLOOR OLDINN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4RA

View Document

27/08/1527 August 2015 Registered office address changed from , 2nd Floor Oldinn House 2 Carshalton Road, Sutton, Surrey, SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2015-08-27

View Document

24/06/1524 June 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM VICTORIA HOUSE 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

19/06/1319 June 2013 Registered office address changed from , Victoria House 12 Hatherley Road, Sidcup, Kent, DA14 4DT on 2013-06-19

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

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

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS SEAWARD / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SEAWARD / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR SIMON LEWIS SEAWARD

View Document

01/12/081 December 2008 SECRETARY APPOINTED MR SIMON LEWIS SEAWARD

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED SECRETARY GLORIA SEAWARD

View Document

29/07/0829 July 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM VICTORIA HOUSE, POVEY LITTLE 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: POVEY LITTLE VICTORIA HOUSE 12 HATHERLEY ROAD SIDCUP KENT DA14 4DJ

View Document

08/08/078 August 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/066 June 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0622 February 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02

View Document

18/07/0218 July 2002

View Document

18/07/0218 July 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

13/06/0113 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

30/04/0130 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0125 April 2001 COMPANY NAME CHANGED CRESTRAN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/04/01

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/04/0125 April 2001

View Document

09/04/019 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


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