PHOENIX MANAGED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

27/01/2327 January 2023 Appointment of Mr Alan Beales as a director on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mrs Dawn Seymour as a director on 2023-01-27

View Document

18/01/2318 January 2023 Termination of appointment of Josh Kane as a director on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of Mr Josh Kane as a director on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Change of details for Mr Gary Kane as a person with significant control on 2022-08-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045221230005

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045221230008

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045221230006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045221230007

View Document

27/10/1727 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045221230006

View Document

27/09/1727 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1727 September 2017 04/09/17 STATEMENT OF CAPITAL GBP 161

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL KANE

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARY KANE / 04/09/2017

View Document

20/09/1720 September 2017 CESSATION OF RACHEL KANE AS A PSC

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ADAM PHILLIP BLAND

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

24/05/1724 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045221230005

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KANE / 30/08/2014

View Document

09/09/149 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY KANE / 30/08/2014

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 COMPANY NAME CHANGED PHOENIX OFFICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/1219 March 2012 ADOPT ARTICLES 08/03/2012

View Document

19/03/1219 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL KANE

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KANE / 29/08/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KANE / 29/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KANE / 29/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL KANE / 29/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KANE / 29/08/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD

View Document

31/03/0931 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UW

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 NC INC ALREADY ADJUSTED 01/01/04

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

19/05/0519 May 2005 £ NC 200/202 01/01/04

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0320 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: UNIT 23 PEERGLOW INDUSTRIAL EST OLDS APPROACH WATFORD HERTFORDSHIRE WD7 8PG

View Document

09/05/039 May 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 6 BEAGLE CLOSE RADLETT HERTFORDSHIRE WD7 8PG

View Document

30/08/0230 August 2002 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