PHOENIX LIFE SKILLS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with no updates |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/11/2123 November 2021 | Director's details changed for Ms Helen Jane Ridgeway on 2021-11-23 |
23/11/2123 November 2021 | Registered office address changed from 60a Fountain Road London SW17 0HQ to C/O Philip Barnes & Co Limited the Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB on 2021-11-23 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/06/1617 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | APPOINTMENT TERMINATED, SECRETARY JUSTIN ISAACS |
30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/11/103 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
07/06/107 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
03/11/093 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE RIDGEWAY / 03/11/2009 |
17/07/0917 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
02/12/082 December 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | NEW SECRETARY APPOINTED |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: ACC SOLUTIONS, THE CORNER SHOP 1 HENRY ST RUABON WREXHAM WREXHAM COUNTY BOROUGH LL14 6NS |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
16/11/0716 November 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/11/0713 November 2007 | COMPANY NAME CHANGED PHEONIX LIFE SKILLS LTD CERTIFICATE ISSUED ON 13/11/07 |
31/10/0731 October 2007 | SECRETARY RESIGNED |
31/10/0731 October 2007 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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