PHOENIX SERVICE PROVIDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2024-08-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Director's details changed for Mr Krishnakumar Sriwijaya on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Sriwijaya Krishnakumar as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 20 Ladygate Lane Ruislip HA4 7QU England to 20 Ladygate Lane Ruislip Middlesex HA4 7QU on 2024-03-18

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Krishnakumar Sriwijaya on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 26 Cracklewood Close West Moors Ferndown Dorset BH22 0DU England to 20 Ladygate Lane Ruislip HA4 7QU on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Sriwijaya Krishnakumar as a person with significant control on 2023-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SAJITKAANTH NAGARAJAH

View Document

25/04/1925 April 2019 CESSATION OF NAGARAJAH SAJITKAANTH AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR SRIWIJAYA KRISHNAKUMAR / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJITKAANTH NAGARAJAH / 24/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNAKUMAR SRIWIJAYA / 24/01/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 26 CRACKLEWOOD CLOSE WEST MOORS FERNDOWN DORSET BH22 0DU ENGLAND

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM FLAT 7, LIBERTY COURT DRAGOON WAY CHRISTCHURCH BH23 2TZ ENGLAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR NAGARAJAH SAJITKAANTH / 24/01/2019

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNAKUMAR SRIWIJAYA / 01/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 91 SANDERSON VILLAS GATESHEAD NE8 3BU UNITED KINGDOM

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJITKAANTH NAGARAJAH / 01/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR NAGARAJAH SAJITKAANTH / 01/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR SRIWIJAYA KRISHNAKUMAR / 01/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8 GEAR HOUSE SALTMEADOWS ROAD GATESHEAD TYNE AND WEAR NE8 3AH ENGLAND

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 47 CHURCHFIELD ROAD LONDON W3 6AY

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNAKUMAR SRIWIJAYA / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJITKAANTH NAGARAJAH / 12/05/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/08/123 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information