PHOENIX RECORDING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Change of details for Mr Lee Graham Coles as a person with significant control on 2024-03-10

View Document

14/03/2414 March 2024 Director's details changed for Mr Lee Graham Coles on 2024-03-10

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

14/03/2414 March 2024 Registered office address changed from New World Business Centre, Station Road, Warmley BS30 8XG England to New World Business Centre Station Road Warmley Bristol BS30 8XG on 2024-03-14

View Document

27/02/2427 February 2024 Director's details changed for Mr Lee Graham Coles on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from The Dubai Suite, New World Business Centre Station Road Warmley Bristol BS30 8XG England to New World Business Centre, Station Road, Warmley BS30 8XG on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Lee Graham Coles as a person with significant control on 2024-02-27

View Document

07/02/247 February 2024 Registered office address changed from Unit 2 st Clears Business Park Tenby Road St Clears Carmarthenshire SA33 4JW United Kingdom to The Dubai Suite, New World Business Centre Station Road Warmley Bristol BS30 8XG on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Lee Graham Coles on 2024-01-30

View Document

07/02/247 February 2024 Change of details for Mr Lee Graham Coles as a person with significant control on 2024-01-30

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Change of details for Mr Lee Graham Coles as a person with significant control on 2023-03-10

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

21/03/2321 March 2023 Director's details changed for Mr Lee Graham Coles on 2023-03-10

View Document

21/03/2321 March 2023 Change of details for Mr Lee Graham Coles as a person with significant control on 2023-03-10

View Document

08/11/228 November 2022 Cessation of Michele Bishop as a person with significant control on 2022-07-27

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/12/202 December 2020 COMPANY NAME CHANGED PHOENIX RECODING SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/12/20

View Document

01/12/201 December 2020 COMPANY NAME CHANGED PALSUPPORT (UK) LIMITED CERTIFICATE ISSUED ON 01/12/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 13A BROAD STREET WELLS SOMERSET BA5 2DJ

View Document

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

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CESSATION OF DENISE MALYAN AS A PSC

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR LEE GRAHAM COLES / 08/04/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GRAHAM COLES / 15/10/2015

View Document

07/07/157 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR LEE COLES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MISS MICHELE ELAINE BISHOP

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 13A BROAD STREET WELLS SOMERSET BA5 3NU ENGLAND

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information