PHOENIX PHOTONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

10/06/2410 June 2024 Particulars of variation of rights attached to shares

View Document

10/06/2410 June 2024 Change of share class name or designation

View Document

28/05/2428 May 2024 Satisfaction of charge 3 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 4 in full

View Document

28/05/2428 May 2024 Satisfaction of charge 2 in full

View Document

12/02/2412 February 2024 Change of details for Dr Ian Peter Giles as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mrs Margaret Mary Giles as a person with significant control on 2024-02-12

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/07/2115 July 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

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 CESSATION OF LEE MICHAEL GILES AS A PSC

View Document

25/07/1825 July 2018 CESSATION OF DEAN JOSEPH GILES AS A PSC

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN PETER GILES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM SARRE BUSINESS CENTRE CANTERBURY ROAD SARRE KENT CT7 0JZ

View Document

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

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN GILES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT 16 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/08/129 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET GILES / 06/06/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GILES / 06/06/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN PETER GILES / 06/06/2012

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JOSEPH GILES / 27/07/2012

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 22 DOWNSCOURT ROAD PURLEY CR8 1BB

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED DEAN JOSEPH GILES

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GILES / 29/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER GILES / 29/07/2010

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 COMPANY NAME CHANGED PHOENIX PHOTONIX LIMITED CERTIFICATE ISSUED ON 21/08/02

View Document

07/08/027 August 2002 COMPANY NAME CHANGED PHOENIX PHOTONICS LIMITED CERTIFICATE ISSUED ON 07/08/02

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

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