PHOENIX ER1 LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Craig Anthony Baker as a director on 2024-04-28

View Document

11/04/2411 April 2024 Appointment of Dr Andrew John Fenlon as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Brid Mary Meaney as a director on 2024-04-09

View Document

09/04/249 April 2024 Appointment of Mr Justin John Grainger as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Mr Reto Angliker as a director on 2024-04-01

View Document

09/04/249 April 2024 Termination of appointment of Rizwan Sheriff as a director on 2024-04-08

View Document

02/04/242 April 2024 Termination of appointment of Peter Kane Mayes as a director on 2024-03-31

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/07/2318 July 2023

View Document

26/06/2326 June 2023

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

16/01/2316 January 2023 Appointment of Mrs Brid Mary Meaney as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Andrew Moss as a director on 2022-12-31

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

12/11/2112 November 2021 Satisfaction of charge 101966580001 in full

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAYES / 29/11/2019

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MOSS / 18/04/2018

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR RIZWAN SHERIFF

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR SHAMIRA MOHAMMED

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101966580001

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED PETER MAYES

View Document

12/09/1612 September 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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