PHOENIX SCANNER GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY KAYE / 17/10/2018

View Document

17/10/1817 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY KAYE / 17/10/2018

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL LUCKETT / 11/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL LUCKETT / 11/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LUCKETT / 11/09/2017

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SALLY LUCKETT / 11/09/2017

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM THE WELL HOUSE BURCOTT LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5AS

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/04/124 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SAIL ADDRESS CHANGED FROM: C/O HORWATH CLARK WHITEHILL LLP AQUIS HOUSE, 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL UNITED KINGDOM

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1027 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY KAYE / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LUCKETT / 01/10/2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM THE WELL HOUSE BURCOTT LANE BIERTON AYLESBURY BUCKINGHAMSHIRE HP22 5AS

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

06/04/106 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/04/0829 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: KENNET HOUSE 80 KINGS ROAD READING RG1 3BL

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 £ IC 100000/50000 22/06/95 £ SR 50000@1=50000

View Document

04/07/954 July 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/07/954 July 1995 POS 22/06/95

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/93

View Document

12/03/9412 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 ADOPT MEM AND ARTS 16/12/91

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/05/918 May 1991 ALTER MEM AND ARTS 10/04/91

View Document

08/05/918 May 1991 £ NC 50000/100000 10/04/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/9026 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 ACCOUNTING REF. DATE EXT FROM 23/12 TO 31/12

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/87

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 4 EASTON ST HIGH WYCOMBE BUCKS

View Document

27/04/8827 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 29/12/85

View Document

26/07/8626 July 1986 RETURN MADE UP TO 24/07/86; FULL LIST OF MEMBERS

View Document

01/09/811 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/81

View Document

15/06/8115 June 1981 CERTIFICATE OF INCORPORATION

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