PHOENIX PROPERTY SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-25 |
05/08/245 August 2024 | Liquidators' statement of receipts and payments to 2024-07-25 |
08/08/238 August 2023 | Appointment of a voluntary liquidator |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/04/228 April 2022 | Register inspection address has been changed to C/O 36 Reynards Road Welwyn AL6 9TP |
06/04/226 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-06-30 |
05/10/215 October 2021 | Appointment of Mr David Anthony Stepney as a director on 2021-09-28 |
05/10/215 October 2021 | Notification of David Anthony Stepney as a person with significant control on 2021-09-28 |
04/10/214 October 2021 | Director's details changed for Mr Dean Simon Batty on 2021-09-28 |
01/10/211 October 2021 | Appointment of Mr Michael John Ison as a director on 2021-09-28 |
01/10/211 October 2021 | Cessation of Michael John Ison as a person with significant control on 2021-09-28 |
01/10/211 October 2021 | Notification of Michael John Ibson as a person with significant control on 2021-09-28 |
01/10/211 October 2021 | Notification of Michael John Ison as a person with significant control on 2021-09-28 |
01/10/211 October 2021 | Director's details changed for Mr Andrew Trevor Saffin on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/04/2112 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN |
25/11/2025 November 2020 | CESSATION OF LEE MARTIN AS A PSC |
22/09/2022 September 2020 | SECRETARY APPOINTED MRS CHERYL BARBARA BATTY |
17/09/2017 September 2020 | DIRECTOR APPOINTED MR ANDREW TREVOR SAFFIN |
17/09/2017 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TREVOR SAFFIN |
17/09/2017 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TREVOR SAFFIN |
17/09/2017 September 2020 | CESSATION OF ANDREW TREVOR SAFFIN AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR GIDEON MATLIN |
08/11/198 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN LEE / 28/05/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LEE |
03/06/193 June 2019 | DIRECTOR APPOINTED MR LEE MARTIN |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/04/1813 April 2018 | APPOINTMENT TERMINATED, SECRETARY MARTYN FORD |
28/03/1828 March 2018 | CESSATION OF CHERYL BARBARA BATTY AS A PSC |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CHERYL BATTY |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM KINGS COURT BUSINESS CENTRE 2ND FLOOR LONDON ROAD STEVENAGE HERTFORDSHIRE SG1 2NG ENGLAND |
07/01/187 January 2018 | REGISTERED OFFICE CHANGED ON 07/01/2018 FROM UNIT 6 BOWMAN TRADING ESTATE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DL |
07/01/187 January 2018 | DIRECTOR APPOINTED MR SIMON JOHN BATTY |
07/01/187 January 2018 | CESSATION OF DAVID GARETH LLOYD AS A PSC |
07/01/187 January 2018 | DIRECTOR APPOINTED MR DEAN SIMON BATTY |
07/01/187 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD |
07/01/187 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON BATTY |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GARETH LLOYD |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN SIMON BATTY |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL BARBARA BATTY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | DIRECTOR APPOINTED MR GIDEON SAUL MATLIN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/04/1524 April 2015 | DIRECTOR APPOINTED MR DAVID GARETH LLOYD |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/03/1310 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | DIRECTOR APPOINTED MRS CHERYL BATTY |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DEAN BATTY |
13/07/1213 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/04/1225 April 2012 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 17, MILL LANE WELWYN HERTS AL69EU |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN BATTY / 20/06/2010 |
15/07/1015 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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