PHOENIX RENEWABLE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

11/02/2511 February 2025 Appointment of Mr Daniel Lee Corris as a director on 2025-02-11

View Document

28/01/2528 January 2025 Memorandum and Articles of Association

View Document

28/01/2528 January 2025 Resolutions

View Document

27/01/2527 January 2025 Termination of appointment of Christine Deborah Margaret Grocott as a director on 2025-01-22

View Document

24/01/2524 January 2025 Satisfaction of charge 066004250001 in full

View Document

23/01/2523 January 2025 Registration of charge 066004250002, created on 2025-01-22

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-11-30

View Document

13/08/2413 August 2024 Appointment of Mr Callum Philip Grocott as a director on 2024-07-26

View Document

16/07/2416 July 2024 Termination of appointment of Steven David Parker as a director on 2024-06-28

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a small company made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

19/01/2319 January 2023 Registration of charge 066004250001, created on 2023-01-16

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM UNIT 2 CENTURY ROAD HIGH CARR BUISSNESS PARK NEWCASTLE STAFFS ST5 7UG UNITED KINGDOM

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE DEBORAH MARGARET GROCOTT / 09/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 10 DECADE CLOSE HIGH CARR BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7UH

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DAVID PARKER / 09/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JACKSON / 09/10/2018

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE GROCOTT

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR KYLE GROCOTT

View Document

31/08/1631 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

04/06/154 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

06/06/146 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP GROCOTT

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

23/05/1223 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 CURREXT FROM 31/05/2011 TO 30/11/2011

View Document

02/06/112 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM UNIT 2 CENTURY ROAD HIGH CARR BUSINESS PARK NEWCASTLE STAFFS ST5 7UG

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID PARKER / 22/05/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DEBORAH MARGARET GROCOTT / 22/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JACKSON / 10/12/2009

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 30 MANOR ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3NG

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ADOPT ARTICLES 20/08/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED STEVEN DAVID PARKER

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR ANN FISHER

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM C/O GRINDEYS LLP GLEBE COURT GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

01/09/081 September 2008 DIRECTOR APPOINTED NIGEL JACKSON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED PHILIP GROCOTT

View Document

01/09/081 September 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTIE DEBORAH MARGARET GROCOTT

View Document

12/07/0812 July 2008 COMPANY NAME CHANGED PHOENIX GAS RENEWABLES LIMITED CERTIFICATE ISSUED ON 16/07/08

View Document

01/07/081 July 2008 COMPANY NAME CHANGED GRINDCO 542 LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

22/05/0822 May 2008 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