PHOENIX FLOW MEASUREMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 All of the property or undertaking has been released and no longer forms part of charge 025106560001

View Document

20/02/2520 February 2025 Satisfaction of charge 025106560001 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

18/02/2118 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025106560001

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

28/12/1728 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS SVETLANA BLACKMAN

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR ALEXEY LIKHODED

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR PHILIP ALAN BLACKMAN

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM UNIT 12 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/01/127 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD TAYLOR / 18/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/07/1017 July 2010 DIRECTOR APPOINTED GLYN MACARTHUR JONES

View Document

17/07/1017 July 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET JONES

View Document

17/07/1017 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD TAYLOR / 05/12/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM ENDEAVOUR HOUSE 2 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3JU

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 01/09/2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/09/981 September 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: MILL GREEN HOUSE MILL GREEN ROAD HAYWARDS HEATH RH16 1XQ

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/07/927 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9011 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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