PHOENIX ELECTRICAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal 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

10/07/2410 July 2024 Micro company accounts made up to 2023-07-31

View Document

05/07/245 July 2024 Change of details for Mr Darren Lenney as a person with significant control on 2016-06-30

View Document

05/07/245 July 2024 Notification of Andrea Miller as a person with significant control on 2016-06-22

View Document

05/07/245 July 2024 Notification of Shannan Dowell as a person with significant control on 2016-06-22

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from 109 Woodham Drive Sunderland SR2 0FB England to 14 Harelands Courtyard Offices Melsonby Richmond DL10 5NY on 2021-06-23

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/05/214 May 2021 CURREXT FROM 30/06/2021 TO 31/07/2021

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LENNEY

View Document

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

View Accounts

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWELL

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 14-15 HARELANDS COURTYARD OFFICES MOOR ROAD MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NY UNITED KINGDOM

View Document

03/05/173 May 2017 Registered office address changed from , 14-15 Harelands Courtyard Offices Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, United Kingdom to 14 Harelands Courtyard Offices Melsonby Richmond DL10 5NY on 2017-05-03

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOWELL / 01/07/2016

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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