PHOENIX ENGINE RECONDITIONING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Micro company accounts made up to 2024-06-30 |
| 09/07/249 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/01/2418 January 2024 | Micro company accounts made up to 2023-06-30 |
| 14/07/2314 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/02/236 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/01/2225 January 2022 | Micro company accounts made up to 2021-06-30 |
| 28/10/2128 October 2021 | Registered office address changed from Brooklands Albion Terrace Hay-on-Wye Hereford Herefordshire HR3 5AP to Unit 43a Arrow Court Ind Est Kington Herefordshire HR5 3ER on 2021-10-28 |
| 14/07/2114 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/01/2111 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/02/1911 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY COOK / 06/07/2018 |
| 06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR NIGEL ROY COOK / 06/07/2018 |
| 06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE LESLEY COOK / 06/07/2018 |
| 06/07/186 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE LESLEY COOK / 06/07/2018 |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/01/1825 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 02/07/152 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/06/1427 June 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 04/10/134 October 2013 | 27/06/13 STATEMENT OF CAPITAL GBP 1 |
| 27/06/1327 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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