PHOENIX RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewDirector's details changed for Mr Luke Milner on 2025-06-25

View Document

09/06/259 June 2025 Appointment of Jonathan David Pearson as a director on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Paul Dow as a director on 2025-06-09

View Document

12/05/2512 May 2025 Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS England to 120 Kings Road London SW3 4TR on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on 2025-05-12

View Document

04/02/254 February 2025 Termination of appointment of Michael David Hallam as a director on 2025-01-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-11

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-23 with no updates

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

01/11/231 November 2023 Termination of appointment of Julie Agnew as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Michael Hallam as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Paul Dow as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan David Pearson as a director on 2023-11-01

View Document

28/02/2328 February 2023 Termination of appointment of Jason Spencer Simpson as a director on 2023-02-02

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Termination of appointment of David William Elliot Alexander as a director on 2022-10-31

View Document

01/11/221 November 2022 Appointment of Julie Agnew as a director on 2022-10-31

View Document

26/09/2226 September 2022 Termination of appointment of Matthew Neil Morgan as a director on 2022-09-16

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-15

View Document

26/10/2126 October 2021 Appointment of Luke Milner as a director on 2021-10-26

View Document

26/12/1826 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER RUSSELL

View Document

26/12/1826 December 2018 CESSATION OF THOMAS PHILIP NEWBY AS A PSC

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NEIL MORGAN / 10/10/2018

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR SIMON JAMES PERKINS

View Document

06/08/186 August 2018 SECRETARY APPOINTED MRS SUZANNE LOUISE HAYWARD

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP NEWBY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORGAN

View Document

06/06/186 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 SUB-DIVISION
08/08/16

View Document

15/09/1615 September 2016 SUB-DIVISION 08/08/16

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
UNIT 14 SPRINGFIELD COMMERCIAL CENTRE
BAGLEY LANE FARSLEY
PUDSEY
WEST YORKSHIRE
LS28 5LY

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM UNIT 14 SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY PUDSEY WEST YORKSHIRE LS28 5LY

View Document

16/08/1416 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID MORGAN / 01/12/2013

View Document

08/01/148 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM UNIT 13B 3 SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY LEEDS WEST YORKSHIRE LS28 5LY

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NEWBY / 01/12/2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP NEWBY / 01/12/2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 5 PROSPECT TERRACE BRAMLEY LEEDS WEST YORKSHIRE LS13 3JR ENGLAND

View Document

23/12/1023 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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