PHOENIX SEATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/07/2514 July 2025 | Accounts for a small company made up to 2024-12-31 | 
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 01/07/241 July 2024 | Accounts for a small company made up to 2023-12-31 | 
| 04/04/244 April 2024 | Resolutions | 
| 04/04/244 April 2024 | Resolutions | 
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-09 with updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-31 | 
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-09 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 | 
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 29/12/2129 December 2021 | Resolutions | 
| 29/12/2129 December 2021 | Resolutions | 
| 18/12/2118 December 2021 | Memorandum and Articles of Association | 
| 14/12/2114 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 | 
| 13/12/2113 December 2021 | Appointment of Mr Innocenzo Salvatore Carbone as a director on 2021-12-03 | 
| 13/12/2113 December 2021 | Termination of appointment of Adrian Melvyn Melia as a secretary on 2021-12-03 | 
| 13/12/2113 December 2021 | Termination of appointment of Sara Louise Tarrant as a director on 2021-12-03 | 
| 13/12/2113 December 2021 | Termination of appointment of Adrian Melvyn Melia as a director on 2021-12-03 | 
| 13/12/2113 December 2021 | Termination of appointment of Ian Brookes as a director on 2021-12-03 | 
| 13/12/2113 December 2021 | Cessation of Adrian Melvyn Melia as a person with significant control on 2021-12-03 | 
| 13/12/2113 December 2021 | Cessation of Sara Louise Tarrant as a person with significant control on 2021-12-03 | 
| 13/12/2113 December 2021 | Notification of Lazzerini S.R.L. as a person with significant control on 2021-12-03 | 
| 13/12/2113 December 2021 | Appointment of Mr Fabrizio Baroni as a director on 2021-12-03 | 
| 13/12/2113 December 2021 | Appointment of Mr Beniamino Viscogliosi as a director on 2021-12-03 | 
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 02/11/212 November 2021 | Register inspection address has been changed to 6 Corunna Court Corunna Road Warwick CV34 5HQ | 
| 02/11/212 November 2021 | Register(s) moved to registered inspection location 6 Corunna Court Corunna Road Warwick CV34 5HQ | 
| 23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE TARRANT / 01/01/2015 | 
| 23/01/1523 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders | 
| 23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROOKES / 01/01/2015 | 
| 16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 29/01/1429 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders | 
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 23/01/1323 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders | 
| 23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROOKES / 01/01/2013 | 
| 23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MELVYN MELIA / 01/01/2013 | 
| 23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE TARRANT / 01/01/2013 | 
| 01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMES HEWITT | 
| 26/01/1226 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders | 
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 10/02/1110 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders | 
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE HAYWOOD / 02/07/2005 | 
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BROOKES / 09/01/2010 | 
| 12/01/1012 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders | 
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRISTAN HEWITT / 09/01/2010 | 
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE HAYWOOD / 09/01/2010 | 
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MELVYN MELIA / 09/01/2010 | 
| 19/02/0919 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | 
| 01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 08/05/088 May 2008 | DIRECTOR APPOINTED IAN BROOKES | 
| 28/02/0828 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | 
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 02/03/072 March 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | 
| 06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 13/01/0613 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/01/06 | 
| 15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 14/01/0514 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED | 
| 07/10/047 October 2004 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: BAY1, UNIT 12, FIRST AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7TJ | 
| 13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 17/02/0417 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS | 
| 10/12/0310 December 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS; AMEND;DIRECTOR'S PARTICULARS CHANGED | 
| 27/10/0327 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 10/03/0310 March 2003 | RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED | 
| 24/10/0224 October 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | 
| 27/08/0227 August 2002 | PARTICULARS OF MORTGAGE/CHARGE | 
| 14/01/0214 January 2002 | NEW DIRECTOR APPOINTED | 
| 14/01/0214 January 2002 | NEW DIRECTOR APPOINTED | 
| 14/01/0214 January 2002 | NEW DIRECTOR APPOINTED | 
| 14/01/0214 January 2002 | NEW SECRETARY APPOINTED | 
| 10/01/0210 January 2002 | SECRETARY RESIGNED | 
| 10/01/0210 January 2002 | DIRECTOR RESIGNED | 
| 09/01/029 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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