PHOENIX SPECIALIST SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notification of James Bell as a person with significant control on 2025-06-03 |
17/06/2517 June 2025 New | Change of share class name or designation |
17/06/2517 June 2025 New | Memorandum and Articles of Association |
17/06/2517 June 2025 New | Redenomination of shares. Statement of capital 2025-06-03 |
20/05/2520 May 2025 | Purchase of own shares. |
24/04/2524 April 2025 | Termination of appointment of James Houstoun as a director on 2025-04-01 |
23/04/2523 April 2025 | Redenomination of shares. Statement of capital 2025-03-25 |
23/04/2523 April 2025 | Cancellation of shares. Statement of capital on 2025-03-25 |
16/04/2516 April 2025 | Resolutions |
16/04/2516 April 2025 | Memorandum and Articles of Association |
27/03/2527 March 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
08/01/258 January 2025 | Cessation of James Stuart Bell as a person with significant control on 2022-05-13 |
08/01/258 January 2025 | Change of details for Mr David John Clark as a person with significant control on 2016-04-06 |
12/06/2412 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Director's details changed for Mr David John Clark on 2024-01-09 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-28 with updates |
16/05/2216 May 2022 | Memorandum and Articles of Association |
16/05/2216 May 2022 | Resolutions |
16/05/2216 May 2022 | Resolutions |
13/05/2213 May 2022 | Notification of James Stuart Bell as a person with significant control on 2022-05-13 |
12/05/2212 May 2022 | Purchase of own shares. |
12/05/2212 May 2022 | Cancellation of shares. Statement of capital on 2022-03-31 |
07/04/227 April 2022 | Termination of appointment of James Houstoun as a director on 2022-03-31 |
07/04/227 April 2022 | Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to Block 9a, Unit C, South Avenue, Blantyre South Avenue Blantyre Glasgow G72 0XB on 2022-04-07 |
07/04/227 April 2022 | Appointment of Mr James Houstoun as a secretary on 2022-04-03 |
07/04/227 April 2022 | Cessation of James Houstoun as a person with significant control on 2022-03-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
22/12/2122 December 2021 | Director's details changed for Mr James Houstoun on 2021-11-30 |
22/12/2122 December 2021 | Change of details for Mr James Houstoun as a person with significant control on 2021-11-30 |
09/08/219 August 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/07/201 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
24/04/1924 April 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
17/08/1817 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | DIRECTOR APPOINTED MR JAMES STUART BELL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
05/06/175 June 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
04/05/164 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/01/1520 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
20/01/1420 January 2014 | DIRECTOR APPOINTED JAMES HOUSTOUN |
09/01/149 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
18/05/1218 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1216 March 2012 | 14/03/12 STATEMENT OF CAPITAL GBP 10550 |
16/03/1216 March 2012 | ADOPT ARTICLES 14/03/2012 |
16/03/1216 March 2012 | CURREXT FROM 31/12/2012 TO 31/01/2013 |
28/12/1128 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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