PHOENIX MATERIALS TESTING LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

21/03/2521 March 2025 Change of details for Rubery Owen Holdings Limited as a person with significant control on 2022-01-11

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

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

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Satisfaction of charge 047006820002 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 047006820003 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 1 in full

View Document

11/01/2211 January 2022 Registered office address changed from Suite 1.02Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2022-01-11

View Document

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

View Document

27/07/2127 July 2021 Registration of charge 047006820003, created on 2021-07-09

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GERALD MCGUIGAN / 19/07/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN WILKES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR VICKI WILKES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047006820002

View Document

06/07/176 July 2017 COMPANY NAME CHANGED PHOENIX CALIBRATION & SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY VICKI WILKES

View Document

01/06/171 June 2017 SECRETARY APPOINTED MRS ELAINE EATON

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR RICHARD MARK JENKINS

View Document

27/10/1627 October 2016 ADOPT ARTICLES 05/10/2016

View Document

24/10/1624 October 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM UNIT 8 THE WALLOWS INDUSTRIAL ESTATE FENS POOL AVENUE BRIERLEY HILL WEST MIDLANDS DY5 1QA

View Document

27/04/1627 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/01/1228 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKI ANGHARAD WILKES / 19/01/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM BRICK KILN STREET HARTS HILL BRIERLEY HILL WEST MIDLANDS DY5 1JG UNITED KINGDOM

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WILKES / 19/01/2012

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI ANGHARAD WILKES / 19/01/2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 14 BRICK KILN STREET HARTS HILL BRIERLEY HILL WEST MIDLANDS DY5 1JG

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/1113 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICKI HEDGLEY / 31/12/2007

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BUILDING 3 14 BRICK KILN STREET HARTS HILL BRIERLEY HILL WEST MIDLANDS DY5 1JG

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: MERE COPSE LUTLEY LANE BOBINGTON DY7 5DQ

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS; AMEND

View Document

07/06/047 June 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0318 March 2003 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