PHOENIX ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Director's details changed for Mr Terrence Perkins on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Sean Anthony Mark O'connor as a director on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Stewart Crane on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Terrence Perkins as a director on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Duncan Mcarthur on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Alan Tarrant as a director on 2023-10-01

View Document

31/01/2431 January 2024 Director's details changed for Mr Lee David Compton on 2024-01-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Satisfaction of charge 2 in full

View Document

26/06/2326 June 2023 Registration of charge 002554760005, created on 2023-06-23

View Document

15/06/2315 June 2023 Full accounts made up to 2022-09-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CITYSIDE ELECTRICAL CO LTD

View Document

01/06/181 June 2018 CESSATION OF PHOENIX ELECTRICAL (HOLDINGS) LTD AS A PSC

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DUNCAN MCARTHUR

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DAVID COMPTON / 09/10/2017

View Document

09/10/179 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DUNCAN MCARTHUR / 09/10/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE COMPTON / 29/06/2016

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED ALAN TARRANT

View Document

16/06/1516 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM CITYSIDE HOUSE 40 ADLER STREET LONDON E1 1EE

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 1ST FLOOR CAMPERDOWN STREET LONDON E1 8DZ ENGLAND

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL SWANSON

View Document

03/03/153 March 2015 SECRETARY APPOINTED DUNCAN MCARTHUR

View Document

22/07/1422 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CUNNINGHAM

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED STEWART CRANE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED COLIN MINT

View Document

24/06/1324 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1324 June 2013 COMPANY NAME CHANGED PHOENIX ELECTRICAL COMPANY LIMITED CERTIFICATE ISSUED ON 24/06/13

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

17/01/1317 January 2013 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN INGRAM

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR IVAN PHELPS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM YEOMAN HOUSE 63 CROYDON ROAD PENGE LONDON SE20 7TS

View Document

04/03/084 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/09/2008

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 NC INC ALREADY ADJUSTED 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS; AMEND

View Document

06/09/076 September 2007 CONSOLIDATION OF SHARES 28/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: NEWPORT ROAD ST. MELLONS CARDIFF SOUTH GLAMORGAN CF3 5WW

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 ALTER MEMORANDUM 26/01/01

View Document

09/02/019 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/019 February 2001 GUARANTEE 26/01/01

View Document

01/02/011 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0010 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/12/9924 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: NEWPORT ROAD ST MELLONS CARDIFF SOUTH GLAMORGAN CF3 9XW

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/968 July 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9521 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 S386 DISP APP AUDS 17/10/94

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 01/06/94; CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/09/9317 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

28/07/9328 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9319 July 1993 ALTER MEM AND ARTS 14/07/93

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: SUNLEY HOUSE OLDS APPROACH TOPLITS LANE WATFORD HERTS WD1 8TB

View Document

03/06/933 June 1993 ADOPT MEM AND ARTS 01/03/93

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 AUDITOR'S RESIGNATION

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: SUNLEY HOUSE DUKE MINSTER ESTATE 4 CHURCH STREET DUNSTABLE,BEDFORDSHIRE LU5 4RU

View Document

09/06/929 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

28/10/9128 October 1991 ADOPT MEM AND ARTS 18/10/91

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: MACKENZIE HOUSE 221/241 BECKENHAM ROAD BECKENHAM KENT BR3 4UA

View Document

09/07/919 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

28/11/8928 November 1989 NEW DIRECTOR APPOINTED

View Document

28/11/8928 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

04/10/894 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/8928 February 1989 ALTER MEM AND ARTS 250189

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 WD 05/11/87 AD 30/10/87--------- £ SI 1000000@1=1000000

View Document

24/11/8724 November 1987 £ NC 1212000/2212000

View Document

24/11/8724 November 1987 NC INC ALREADY ADJUSTED 30/10/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

05/11/865 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

09/08/869 August 1986 NEW DIRECTOR APPOINTED

View Document

18/06/8618 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/312 April 1931 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