PHOENIX PRECISION PAINTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

19/03/2519 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

30/08/2430 August 2024 Satisfaction of charge 1 in full

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-06-28

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/03/2419 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-29

View Document

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

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

19/03/2119 March 2021 29/06/20 UNAUDITED ABRIDGED

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

20/03/2020 March 2020 29/06/19 UNAUDITED ABRIDGED

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

22/03/1922 March 2019 29/06/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 29/06/17 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

17/04/1817 April 2018 PREVSHO FROM 31/07/2017 TO 29/06/2017

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

12/03/1812 March 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY STAPLETON / 23/09/2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 36 TAMAR RISE CHELMSFORD CM1 7QN

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HARVEY STAPLETON / 23/09/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HARVEY STAPLETON / 01/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 36 TAMAR RISE CHELMSFORD ESSEX CM1 7QN

View Document

15/07/0815 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 58 BRAMWOODS ROAD CHELMSFORD ESSEX CM2 7LT

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 COMPANY NAME CHANGED SUPERSPRAY COMPANY LIMITED CERTIFICATE ISSUED ON 08/09/99

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 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