PHOENIX RESOURCING SERVICES (ALPHA) LLP

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

23/04/2523 April 2025 Member's details changed for Mr Mark Alan Oldfield on 2023-11-30

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

25/09/2125 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Full accounts made up to 2020-06-30

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

25/02/1925 February 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHOENIX RESOURCING SERVICES (HOLDINGS) LIMITED / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / PHOENIX RESOURCING SERVICES (HOLDINGS) LIMITED / 25/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/04/1621 April 2016 ANNUAL RETURN MADE UP TO 17/04/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL MCGINNESS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, LLP MEMBER CLAIRE HOSIE

View Document

08/04/168 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

24/07/1524 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3743940003

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3743940004

View Document

17/04/1517 April 2015 ANNUAL RETURN MADE UP TO 17/04/15

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3743940002

View Document

08/05/148 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 17/04/14

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

12/02/1412 February 2014 LLP MEMBER APPOINTED PAUL MCGINNESS

View Document

05/06/135 June 2013 ANNUAL RETURN MADE UP TO 17/04/13

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR PAUL MCGINNESS

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR TREVOR CHARLES ANDERSON

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL MCGINNESS

View Document

22/03/1322 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARK BARRY EVANS / 12/02/2013

View Document

22/03/1322 March 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PHOENIX RESOURCING SERVICES (HOLDINGS) LIMITED / 12/02/2013

View Document

22/03/1322 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MARK ALAN OLDFIELD / 12/02/2013

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR MATTHEW MARSHALL

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR RONALD THOMPSON FINDLAY

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED MR ROBERT DUNN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW MARSHALL

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, LLP MEMBER RONALD FINDLAY

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, LLP MEMBER ROBERT DUNN

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, LLP MEMBER TREVOR ANDERSON

View Document

22/03/1322 March 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ARTHUR SNAREY / 12/02/2013

View Document

19/03/1319 March 2013 LLP MEMBER APPOINTED CLAIRE MARIE HOSIE

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

11/02/1311 February 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

19/12/1219 December 2012 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

18/04/1218 April 2012 LLP MEMBER APPOINTED RICHARD ARTHUR SNAREY

View Document

18/04/1218 April 2012 LLP MEMBER APPOINTED MARK BARRY EVANS

View Document

17/04/1217 April 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information