PHOENIX TECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
13/09/2513 September 2025 New | Registered office address changed from 13 Bosvean Gardens Truro TR1 3NQ England to 6a Higher Fore Street Redruth TR15 2AJ on 2025-09-13 |
13/09/2513 September 2025 New | Confirmation statement made on 2025-09-01 with no updates |
13/09/2513 September 2025 New | Application to strike the company off the register |
07/05/257 May 2025 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/03/2410 March 2024 | Micro company accounts made up to 2023-06-30 |
10/09/2310 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-06-13 |
26/01/2226 January 2022 | Current accounting period extended from 2022-06-06 to 2022-06-30 |
13/06/2113 June 2021 | Annual accounts for year ending 13 Jun 2021 |
04/06/214 June 2021 | 06/06/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CESSATION OF PHILLIP SCOTT PASSMORE AS A PSC |
15/02/2115 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP PASSMORE |
18/01/2118 January 2021 | DIRECTOR APPOINTED DR PHILLIP SCOTT PASSMORE |
29/10/2029 October 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP PASSMORE |
30/09/2030 September 2020 | REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 7 BEAGLE COURT FALMOUTH TR11 5FS ENGLAND |
12/09/2012 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
20/07/2020 July 2020 | PREVSHO FROM 30/06/2020 TO 06/06/2020 |
06/06/206 June 2020 | Annual accounts for year ending 06 Jun 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/10/1927 October 2019 | REGISTERED OFFICE CHANGED ON 27/10/2019 FROM PO BOX UNIT 17112 17112 13 FREELAND PARK WAREHAM ROAD POOLE BH16 6FA UNITED KINGDOM |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
07/06/187 June 2018 | 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