PHOENIX TECH SOLUTIONS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/09/2513 September 2025 NewRegistered office address changed from 13 Bosvean Gardens Truro TR1 3NQ England to 6a Higher Fore Street Redruth TR15 2AJ on 2025-09-13

View Document

13/09/2513 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

13/09/2513 September 2025 NewApplication to strike the company off the register

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/03/2410 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-06-13

View Document

26/01/2226 January 2022 Current accounting period extended from 2022-06-06 to 2022-06-30

View Document

13/06/2113 June 2021 Annual accounts for year ending 13 Jun 2021

View Accounts

04/06/214 June 2021 06/06/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CESSATION OF PHILLIP SCOTT PASSMORE AS A PSC

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PASSMORE

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED DR PHILLIP SCOTT PASSMORE

View Document

29/10/2029 October 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PASSMORE

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 7 BEAGLE COURT FALMOUTH TR11 5FS ENGLAND

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

20/07/2020 July 2020 PREVSHO FROM 30/06/2020 TO 06/06/2020

View Document

06/06/206 June 2020 Annual accounts for year ending 06 Jun 2020

View Accounts

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

07/06/187 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information