PHOENIX VESSEL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/06/2322 June 2023 Appointment of Mr Tomas Keisers as a director on 2023-06-15

View Document

22/06/2322 June 2023 Termination of appointment of Vanessa Matthews as a secretary on 2023-06-15

View Document

22/06/2322 June 2023 Termination of appointment of Filip Van Camfort as a director on 2023-06-15

View Document

22/06/2322 June 2023 Termination of appointment of Richard Matthews as a director on 2023-06-15

View Document

22/06/2322 June 2023 Appointment of Mr Stuart Mcconaghy as a director on 2023-06-15

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 566980

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR NORBERT DOLLE

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR FILIP VAN CAMFORT

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR ROEL HERMANS

View Document

23/02/1623 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS VANESSA MATTHEWS

View Document

25/02/1425 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAINES

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD HAINES

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT GUNTER DOLLE / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM HAINES / 01/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEWS / 01/01/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0728 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

25/02/0625 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GL50 1YD

View Document

14/02/0614 February 2006 NC INC ALREADY ADJUSTED 27/01/06

View Document

14/02/0614 February 2006 £ NC 66667/100000 27/01

View Document

14/02/0614 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0614 February 2006 D PURCHASE OF ASSETS 27/01/06

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 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