PHOENIX WEIGHING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-13 with updates |
29/07/2529 July 2025 New | Notification of Marina Kerr Campbell as a person with significant control on 2024-12-19 |
23/12/2423 December 2024 | Notification of Precia-Molen Uk Limited as a person with significant control on 2024-12-19 |
23/12/2423 December 2024 | Appointment of Ms Marina Kerr Campbell as a director on 2024-12-19 |
23/12/2423 December 2024 | Cessation of Patrick Martin James Hill as a person with significant control on 2024-12-19 |
23/12/2423 December 2024 | Registered office address changed from Georgeland House Green Lane Overseal Swadlincote Derbyshire DE12 6JP to Unit 5 Measham Lodge Bus Park Gallows Lane Measham DE12 7HA on 2024-12-23 |
23/12/2423 December 2024 | Appointment of Ms Marina Campbell as a secretary on 2024-12-19 |
23/12/2423 December 2024 | Appointment of Precia Sa as a director on 2024-12-19 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HILL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 07/12/17 STATEMENT OF CAPITAL GBP 10 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/12/1514 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | Annual return made up to 8 December 2011 with full list of shareholders |
15/12/1015 December 2010 | Annual return made up to 8 December 2010 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARTIN JAMES HILL / 07/12/2009 |
15/12/0915 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM HAWTHORN HOUSE 82-84 ROCHDALE ROAD SHAW OLDHAM OL2 7SA |
03/11/093 November 2009 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM SUITE 20, ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT UNITED KINGDOM |
04/02/094 February 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS; AMEND |
20/01/0920 January 2009 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NJ |
18/12/0718 December 2007 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0722 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0712 January 2007 | SECRETARY'S PARTICULARS CHANGED |
12/01/0712 January 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/01/064 January 2006 | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: SUITE 37 ANGLESEY HOUSE ANGLESEY ROAD BURTON ON TRENT STAFFORDSHIRE DE14 3NT |
18/11/0518 November 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
21/02/0521 February 2005 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
08/12/048 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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