PHOENIX ELECTRICAL ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Director's details changed for Mr Ross Alan Trewern on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Ross Alan Trewern on 2025-05-08

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Notification of Phoenix Holdco Limited as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Withdrawal of a person with significant control statement on 2023-07-26

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

17/04/2317 April 2023 Statement of capital on 2023-04-17

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

31/03/2331 March 2023 Statement of capital on 2023-03-31

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registered office address changed from Phoenix House Scarne Mill Industrial Estate Launceston Cornwall PL15 9GL England to Hunters Lodge Virginstowe Beaworthy Devon EX21 5EA on 2021-07-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALAN TREWERN / 29/03/2019

View Document

13/02/1913 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/12/177 December 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031351860005

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031351860006

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031351860004

View Document

04/04/174 April 2017 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031351860003

View Document

27/10/1627 October 2016 27/10/16 STATEMENT OF CAPITAL GBP 15.230024

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031351860005

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JONATHAN OLUFSEN

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031351860004

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031351860002

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031351860003

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY TREWERN / 28/10/2015

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM HUNTERS LODGE VIRGINSTOWE BEAWORTHY DEVON EX21 5EA

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TERESA TREWERN / 28/10/2015

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN TERESA TREWERN / 28/10/2015

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031351860002

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1413 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 12.34

View Document

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ALAN TREWERN / 02/01/2012

View Document

04/07/114 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 12

View Document

10/05/1010 May 2010 ADOPT ARTICLES 23/04/2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED KEVIN ANDREW TREWERN

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ROSS ALAN TREWERN

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN TERESA TREWERN / 26/12/2009

View Document

26/12/0926 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROY TREWERN / 26/12/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 07/12/04; NO CHANGE OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 07/12/03; NO CHANGE OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: TEIGNBRIDGE BUSINESS CENTRE CAVALIER ROAD HEATHFIELD NEWTON ABBOT DEVON TQ12 6TZ

View Document

02/01/012 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9916 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/09/976 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/01/9616 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/969 January 1996 COMPANY NAME CHANGED PHASECARE LIMITED CERTIFICATE ISSUED ON 09/01/96

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 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