PHOENIX TECHNICAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-04-30

View Document

08/10/238 October 2023 Appointment of Mrs Sarah Norris as a secretary on 2023-10-08

View Document

08/10/238 October 2023 Termination of appointment of Justin Sims as a secretary on 2023-10-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

19/08/1719 August 2017 PSC'S CHANGE OF PARTICULARS / MR BRENDAN JAMES NORRIS / 11/08/2017

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JAMES NORRIS / 28/07/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 5 DUMAINE AVENUE STOKE GIFFORD BRISTOL BS34 8XH ENGLAND

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN NORRIS / 25/02/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 5 DUMAINE AVENUE STOKE GIFFORD BRISTOL BS34 8XH ENGLAND

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN NORRIS / 09/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 58 DIANA GARDENS BRADLEY STOKE BRISTOL BS32 8DD

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/04/1327 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN NORRIS / 26/04/2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 199 CHAMPS SUR MARNE BRADLEY STOKE BRISTOL BRISTOL BS32 9BY UNITED KINGDOM

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN NORRIS / 26/04/2013

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN SIMS / 21/09/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN NORRIS / 07/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN SIMS / 07/04/2010

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 44 ST SAVIOURS RISE FRAMPTON COTTERELL BRISTOL BRISTOL BS36 2SW

View Document

25/08/0925 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN SIMS / 24/08/2009

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 165 ST JOHNS LANE, BEDMINSTER BRISTOL BRISTOL BRISTOL BS3 5AG

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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