PHOENIX FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

26/03/2526 March 2025 Registration of charge 020469210005, created on 2025-03-25

View Document

18/03/2518 March 2025 Satisfaction of charge 3 in full

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

16/11/2316 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

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with updates

View Document

20/11/2220 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

10/11/2210 November 2022 Cessation of Heather Ann Hurst as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Appointment of Izabela Anna Hurst as a director on 2022-11-08

View Document

09/11/229 November 2022 Notification of James Alexander Hurst as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Notification of Izabela Anna Hurst as a person with significant control on 2022-11-08

View Document

07/11/227 November 2022 Termination of appointment of Heather Ann Hurst as a secretary on 2022-09-23

View Document

07/11/227 November 2022 Termination of appointment of Heather Ann Hurst as a director on 2022-09-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

01/11/191 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HURST / 03/07/2017

View Document

07/12/177 December 2017 CESSATION OF JAMES ALEXANDER HURST AS A PSC

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HURST / 19/04/2017

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER ANN HURST / 19/04/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER ANN HURST / 19/04/2017

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020469210004

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

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

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/11/1530 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

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

View Accounts

12/01/1512 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/12/141 December 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

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HURST / 07/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HURST / 18/04/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HURST / 23/11/2011

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/07/1114 July 2011 30/03/11 STATEMENT OF CAPITAL GBP 5200

View Document

14/07/1114 July 2011 30/03/11 STATEMENT OF CAPITAL GBP 5200

View Document

08/07/118 July 2011 ARTICLES OF ASSOCIATION

View Document

20/06/1120 June 2011 ADOPT ARTICLES 30/03/2011

View Document

20/06/1120 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER HURST / 19/11/2010

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/12/0918 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 24/11/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED THINKLINE LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

07/12/957 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/05/9518 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/956 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/01/9418 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: DALEGARTH VILLA ROAD BINGLEY WEST YORKSHIRE BD16 4EU

View Document

15/12/8815 December 1988 ALLOT SHARES 16/11/88

View Document

15/12/8815 December 1988 £ NC 100/10000

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

01/07/871 July 1987 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8615 August 1986 CERTIFICATE OF INCORPORATION

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