PHOENIX VESSEL TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
07/02/257 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
06/02/246 February 2024 | Confirmation statement made on 2024-01-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/10/2320 October 2023 | Statement of capital following an allotment of shares on 2023-10-10 |
12/09/2312 September 2023 | Accounts for a small company made up to 2022-12-31 |
22/06/2322 June 2023 | Appointment of Mr Tomas Keisers as a director on 2023-06-15 |
22/06/2322 June 2023 | Termination of appointment of Vanessa Matthews as a secretary on 2023-06-15 |
22/06/2322 June 2023 | Termination of appointment of Filip Van Camfort as a director on 2023-06-15 |
22/06/2322 June 2023 | Termination of appointment of Richard Matthews as a director on 2023-06-15 |
22/06/2322 June 2023 | Appointment of Mr Stuart Mcconaghy as a director on 2023-06-15 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/11/1821 November 2018 | 12/11/18 STATEMENT OF CAPITAL GBP 566980 |
25/09/1825 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/09/1715 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
08/09/168 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT |
14/06/1614 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NORBERT DOLLE |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR FILIP VAN CAMFORT |
14/06/1614 June 2016 | DIRECTOR APPOINTED MR ROEL HERMANS |
23/02/1623 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/02/1510 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | SECRETARY APPOINTED MRS VANESSA MATTHEWS |
25/02/1425 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HAINES |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, SECRETARY RICHARD HAINES |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/02/1117 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NORBERT GUNTER DOLLE / 01/01/2010 |
09/02/109 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM HAINES / 01/01/2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEWS / 01/01/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/10/0711 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0730 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/02/0728 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
25/02/0625 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0621 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
14/02/0614 February 2006 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD |
14/02/0614 February 2006 | NC INC ALREADY ADJUSTED 27/01/06 |
14/02/0614 February 2006 | £ NC 66667/100000 27/01 |
14/02/0614 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/02/0614 February 2006 | D PURCHASE OF ASSETS 27/01/06 |
24/01/0624 January 2006 | SECRETARY RESIGNED |
23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHOENIX VESSEL TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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