PHOENIX SPECIALIST SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of James Bell as a person with significant control on 2025-06-03

View Document

17/06/2517 June 2025 NewChange of share class name or designation

View Document

17/06/2517 June 2025 NewMemorandum and Articles of Association

View Document

17/06/2517 June 2025 NewRedenomination of shares. Statement of capital 2025-06-03

View Document

20/05/2520 May 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Termination of appointment of James Houstoun as a director on 2025-04-01

View Document

23/04/2523 April 2025 Redenomination of shares. Statement of capital 2025-03-25

View Document

23/04/2523 April 2025 Cancellation of shares. Statement of capital on 2025-03-25

View Document

16/04/2516 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

08/01/258 January 2025 Cessation of James Stuart Bell as a person with significant control on 2022-05-13

View Document

08/01/258 January 2025 Change of details for Mr David John Clark as a person with significant control on 2016-04-06

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Director's details changed for Mr David John Clark on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Notification of James Stuart Bell as a person with significant control on 2022-05-13

View Document

12/05/2212 May 2022 Purchase of own shares.

View Document

12/05/2212 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of James Houstoun as a director on 2022-03-31

View Document

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

View Document

07/04/227 April 2022 Appointment of Mr James Houstoun as a secretary on 2022-04-03

View Document

07/04/227 April 2022 Cessation of James Houstoun as a person with significant control on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr James Houstoun on 2021-11-30

View Document

22/12/2122 December 2021 Change of details for Mr James Houstoun as a person with significant control on 2021-11-30

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/07/201 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

24/04/1924 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

17/08/1817 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR JAMES STUART BELL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

05/06/175 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

04/05/164 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED JAMES HOUSTOUN

View Document

09/01/149 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1216 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 10550

View Document

16/03/1216 March 2012 ADOPT ARTICLES 14/03/2012

View Document

16/03/1216 March 2012 CURREXT FROM 31/12/2012 TO 31/01/2013

View Document

28/12/1128 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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