PHOENIX ENHANCEMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Termination of appointment of Stuart James Hall as a director on 2024-10-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/11/196 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR WAYNE MICHAEL MORGAN

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY ORPHEUS CORPORATION LIMITED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

23/11/1823 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM OCL ACCOUNTANCY 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL

View Document

22/11/1722 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HALL / 05/05/2016

View Document

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

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES HALL / 23/01/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

21/04/1221 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES HALL / 01/01/2010

View Document

19/05/1019 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORPHEUS CORPORATION LIMITED / 01/01/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTIAN CHANCELLOR / 01/01/2010

View Document

22/05/0922 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED ORPHEUS CORPORATION LIMITED

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY STUART FRASER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FRASER HOUSE, PETER STREET SHEPTON MALLET SOMERSET BA4 5BL

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information