PHOENIX INTERIM MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

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

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARK DEACON / 10/02/2018

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARTIN-DEACON / 12/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DEACON / 12/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 COMPANY NAME CHANGED PHOENIX SEMICONDUCTOR LIMITED CERTIFICATE ISSUED ON 06/12/13

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARTIN / 17/12/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DEACON / 04/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA MARTIN / 04/08/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM WATERFALL FIRST FLOOR 46 HIGH STREET HUSBANDS BOSWORTH LUTTERWORTH LEICESTERSHIRE LE17 6LP UNITED KINGDOM

View Document

04/03/114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DEACON / 01/02/2011

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MISS VICTORIA MARTIN

View Document

22/11/1022 November 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

22/11/1022 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 3 BROAD LANE LUTTERWORTH LEICESTERSHIRE LE17 6FD ENGLAND

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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