PHOENIX PRINTING PLATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Lewis Nye as a director on 2025-04-01

View Document

02/05/252 May 2025 Termination of appointment of Paul Gwatkin as a director on 2025-03-19

View Document

17/02/2517 February 2025 Second filing of Confirmation Statement dated 2022-12-13

View Document

14/02/2514 February 2025 Second filing of Confirmation Statement dated 2018-12-13

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

21/01/2521 January 2025 Second filing of Confirmation Statement dated 2017-12-13

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Mark Payne as a director on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 Confirmation statement made on 2018-12-13 with updates

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 01/03/2018

View Document

29/10/1829 October 2018 ADOPT ARTICLES 01/08/2018

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MARK HOLTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 Confirmation statement made on 2017-12-13 with updates

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 02/08/2017

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR KRISTIAN WELLS

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR BENJAMIN MICHAEL TENNEAR

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR PAUL GWATKIN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR GRAHAM EDEN

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN FRANCE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/12/1615 December 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HEARN / 13/12/2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEARN / 13/12/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEARN / 17/03/2015

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HEARN / 17/03/2015

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCE / 02/01/2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCE / 01/08/2012

View Document

18/01/1218 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/12/0924 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HEARN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEARN / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCE / 14/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA COLLINS / 14/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLLINS / 14/12/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/12/9917 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/08/969 August 1996 S386 DISP APP AUDS 10/03/96

View Document

09/08/969 August 1996 S252 DISP LAYING ACC 10/03/96

View Document

09/08/969 August 1996 S366A DISP HOLDING AGM 10/03/96

View Document

01/08/961 August 1996 AUDITOR'S RESIGNATION

View Document

18/01/9618 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/01/953 January 1995 REGISTERED OFFICE CHANGED ON 03/01/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 £ NC 1000/20000 03/08/

View Document

09/09/949 September 1994 NC INC ALREADY ADJUSTED 03/08/94

View Document

09/09/949 September 1994 REDES-SHARES 03/08/94

View Document

09/09/949 September 1994 VARYING SHARE RIGHTS AND NAMES 03/08/94

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL BS15 4PJ

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/948 March 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/02/9227 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9221 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

13/12/9113 December 1991 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