PHOENIX INSTRUMENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewDirector's details changed for Mr Norman Francis Fleet on 2025-07-01

View Document

28/07/2528 July 2025 NewDirector's details changed for Andrew Price on 2025-07-01

View Document

28/07/2528 July 2025 NewRegistered office address changed from 71 Knowl Piece Wilbury Way Hitchin Herts SG4 0TY England to 7-8 Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Mr Norman Francis Fleet as a person with significant control on 2025-07-01

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-30 with updates

View Document

29/03/2329 March 2023 Termination of appointment of Margaret Catherine Fleet as a secretary on 2023-03-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM ICKLEFORD MANOR TURNPIKE MANOR ICKLEFORD HITCHIN HERTFORDSHIRE SG5 3XE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/12/1218 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/12/115 December 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/11/0923 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN FRANCIS FLEET / 13/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PRICE / 13/10/2009

View Document

23/11/0923 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET CATHERINE FLEET / 13/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: ICKLEFORD MANOR TURNPIKE LANE HITCHIN HERTFORDSHIRE SG5 3XE

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: THE OLD BREWERY 10 CLIFTON ROAD SHEFFORD BEDFORDSHIRE SG17 5AE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 AUDITOR'S RESIGNATION

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: 32,DINSDALE ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL L62 3PY

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

15/01/9615 January 1996 EXEMPTION FROM APPOINTING AUDITORS 29/11/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

14/03/9514 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

14/03/9514 March 1995 EXEMPTION FROM APPOINTING AUDITORS 28/02/95

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 1HF

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 COMPANY NAME CHANGED FULGENTCO LIMITED CERTIFICATE ISSUED ON 26/11/93

View Document

13/10/9313 October 1993 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