PHOENIX WEALTH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-08-31 |
20/02/2520 February 2025 | Second filing of Confirmation Statement dated 2024-05-22 |
20/02/2520 February 2025 | Change of share class name or designation |
17/02/2517 February 2025 | Memorandum and Articles of Association |
17/02/2517 February 2025 | Resolutions |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/07/242 July 2024 | Appointment of Lynne Agnes Nicol as a director on 2024-06-05 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
27/05/2327 May 2023 | Satisfaction of charge 1 in full |
27/05/2327 May 2023 | Satisfaction of charge SC2223340002 in full |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
04/06/214 June 2021 | 30/05/21 Statement of Capital gbp 100 |
22/04/2122 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
17/03/2017 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
02/08/192 August 2019 | DIRECTOR APPOINTED MISS KATIE MACDONALD |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
15/03/1915 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CHANGE OF NAME 07/08/2018 |
01/10/181 October 2018 | COMPANY NAME CHANGED PHOENIX MORTGAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/10/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
15/12/1715 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
08/06/168 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
16/04/1616 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2223340002 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
11/06/1511 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
30/05/1430 May 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/05/1331 May 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
01/06/121 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
03/06/113 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
29/06/1029 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON MACDONALD / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON MACDONALD / 06/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID MACDONALD / 06/10/2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
15/06/0715 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
30/05/0730 May 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
05/06/065 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
11/11/0511 November 2005 | PARTIC OF MORT/CHARGE ***** |
27/06/0527 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
13/12/0413 December 2004 | REGISTERED OFFICE CHANGED ON 13/12/04 FROM: ST JAMES CENTRE LINWOOD ROAD PAISLEY PA3 3AT |
19/08/0419 August 2004 | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS |
23/06/0423 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
13/08/0313 August 2003 | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS |
31/03/0331 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
11/09/0211 September 2002 | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS |
05/03/025 March 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02 |
27/09/0127 September 2001 | NEW DIRECTOR APPOINTED |
27/09/0127 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0119 September 2001 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
20/08/0120 August 2001 | SECRETARY RESIGNED |
20/08/0120 August 2001 | DIRECTOR RESIGNED |
17/08/0117 August 2001 | 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 WEALTH SOLUTIONS 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