PHOENIX INSPECTION SYSTEMS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-17 with updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 16/04/2017

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 30/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LARKIN / 29/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 29/10/2015

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET BARBOOKLES / 18/06/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY LARKIN / 18/06/2015

View Document

18/06/1518 June 2015 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY SCRIP SECRETARIES LIMITED

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM C/O FASKEN MARTINEAU LLP THIRD FLOOR, 17 HANOVER SQUARE LONDON W1S 1HU

View Document

18/06/1518 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

29/04/1429 April 2014 CORPORATE SECRETARY APPOINTED SCRIP SECRETARIES LIMITED

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED JANET BARBOOKLES

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM DALTON HOUSE 40 HARDWICK GRANGE WOOLSTON WARRINGTON WA1 4RF

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY CLARE QUIRK

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MICHAEL ANTHONY LARKIN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR KARL QUIRK

View Document

23/04/1423 April 2014 AUD RES SEC 519.

View Document

08/01/148 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

07/01/147 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/07/1330 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/07/1330 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1317 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 ADOPT ARTICLES 18/11/2011

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/04/1119 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/02/1111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 46 MELFORD COURT, HARDWICK GRANGE, WARRINGTON CHESHIRE WA1 4RZ

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 AUDITOR'S RESIGNATION

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/07/038 July 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/038 July 2003 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

08/07/038 July 2003 CONVERSION 25/06/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/07/0219 July 2002 £ NC 58500/50000 09/07/02

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 30/04/00

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/06/952 June 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/05/925 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9017 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: THE GENESIS CENTRE BIRCHWOOD SCIENCE PARK WARRINGTON CHESHIRE WA3 7BN

View Document

16/05/8916 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/877 January 1987 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

04/02/854 February 1985 MEMORANDUM OF ASSOCIATION

View Document

20/07/8320 July 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/07/83

View Document

26/04/8326 April 1983 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