PHOENIX PERFORMANCE EXHAUSTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

11/09/2511 September 2025 NewRegistered office address changed from Unit D2 Devon Business Park Saunders Way Kingsmill Industrial Estate Cullompton Devon EX15 1BS to Unit C Devon Business Park Saunders Way Cullompton Devon EX15 1BS on 2025-09-11

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 31/07/16 STATEMENT OF CAPITAL GBP 750

View Document

01/10/161 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1621 September 2016 SECRETARY APPOINTED MR SIMON NICHOLAS YOUNG

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHNARR

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BENSON

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BENSON

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM BENSON / 18/12/2013

View Document

02/10/142 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLIAM BENSON / 18/12/2013

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BENSON / 18/12/2013

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM BENSON / 18/12/2013

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANFRED ADAM SCHNARR / 27/09/2010

View Document

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

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANZ SCHNARR / 27/09/2010

View Document

27/08/1027 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 20 BARRACK HILL ROMILEY STOCKPORT CHESHIRE SK6 3AZ

View Document

15/08/0815 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 24 BERRYCROFT LANE ROMILEY STOCKPORT CHESHIRE SK6 3AY

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/05/9821 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

09/10/969 October 1996 S386 DISP APP AUDS 27/09/96

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

27/09/9627 September 1996 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