PHOENIX WORKS MANAGEMENT SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document (might not be available)

21/02/2521 February 2025 Appointment of Mr Blane Millar as a director on 2025-02-21

View Document (might not be available)

21/02/2521 February 2025 Termination of appointment of Rebeka Paula Law as a director on 2025-02-21

View Document (might not be available)

03/02/253 February 2025 Statement of capital following an allotment of shares on 2024-05-03

View Document (might not be available)

03/02/253 February 2025 Confirmation statement made on 2025-01-07 with updates

View Document (might not be available)

18/11/2418 November 2024 Appointment of Mr Reece Mitchell as a director on 2024-11-12

View Document (might not be available)

18/11/2418 November 2024 Appointment of Miss Maria-Irina Buburuz as a director on 2024-11-12

View Document (might not be available)

05/07/245 July 2024 Accounts for a dormant company made up to 2024-04-30

View Document (might not be available)

24/01/2424 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document (might not be available)

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2023-12-08

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

02/05/232 May 2023 Termination of appointment of Doris Elizabeth Patterson as a director on 2023-04-28

View Document

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

View Accounts

03/04/233 April 2023 Registered office address changed from C/O Ballymena Block Management Catalyst Inc, Ecos Kernohans Lane Ballymena BT43 7QA Northern Ireland to 51 C/O Brankins Causeway Street Portrush BT56 8AD on 2023-04-03

View Document (might not be available)

03/04/233 April 2023 Registered office address changed from 51 C/O Brankins Causeway Street Portrush BT56 8AD Northern Ireland to C/O Brankins 51 Causeway Street Portrush Antrim BT56 8AD on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Samuel Derek Manson as a director on 2023-02-01

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Fiona Jane Stewart as a director on 2022-01-13

View Document (might not be available)

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/01/2213 January 2022 Termination of appointment of Samuel Oliver Campbell Stewart as a director on 2022-01-13

View Document

13/01/2213 January 2022 Termination of appointment of John Trevor Magee as a director on 2022-01-13

View Document (might not be available)

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

21/07/2121 July 2021 Appointment of Mr John Trevor Magee as a director on 2021-07-15

View Document

21/07/2121 July 2021 Appointment of Mr Samuel Derek Manson as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mr Samuel Oliver Campbell Stewart as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Dr Fiona Jane Stewart as a director on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Paul Moore as a director on 2021-07-15

View Document

19/07/2119 July 2021 Appointment of Mrs Doris Elizabeth Patterson as a director on 2021-07-15

View Document

23/06/2123 June 2021 Termination of appointment of Blane Martin Millar as a director on 2021-06-21

View Document

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

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document (might not be available)

15/02/2115 February 2021 NOTIFICATION OF PSC STATEMENT ON 15/02/2021

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document (might not be available)

11/02/2111 February 2021 CESSATION OF BALLYMENA BLOCK MANAGEMENT LTD AS A PSC

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document (might not be available)

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document (might not be available)

23/01/2023 January 2020 CESSATION OF SECRETARY SERVICES LTD AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY SECRETARY SERVICES LTD

View Document (might not be available)

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED 422 LISBURN ROAD BELFAST BT9 6GN NORTHERN IRELAND

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR DAVID JAMES ALEXANDER JOHNSON

View Document (might not be available)

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALLYMENA BLOCK MANAGEMENT LTD

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document (might not be available)

01/05/191 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 61

View Document

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

View Accounts

23/01/1923 January 2019 08/01/19 STATEMENT OF CAPITAL GBP 58

View Document (might not be available)

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document (might not be available)

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document (might not be available)

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH HEWSON

View Document (might not be available)

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

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document (might not be available)

11/01/1811 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document (might not be available)

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

View Accounts

19/01/1719 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARY SERVICES LIMITED / 10/12/2016

View Document (might not be available)

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document (might not be available)

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED 132 UNIVERSITY STREET BELFAST BT7 1HH

View Document (might not be available)

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document (might not be available)

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH HEWSON / 16/06/2015

View Document (might not be available)

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 16/06/2015

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document (might not be available)

13/01/1513 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document (might not be available)

03/12/143 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document (might not be available)

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE MILLAR

View Document (might not be available)

18/11/1418 November 2014 CORPORATE SECRETARY APPOINTED SECRETARY SERVICES LIMITED

View Document (might not be available)

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM C/O CSM ESTATE AGENTS 60 LISBURN ROAD BELFAST CO ANTRIM BT9 6AF

View Document (might not be available)

19/03/1419 March 2014 DIRECTOR APPOINTED MR ROBERT WILSON

View Document (might not be available)

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document (might not be available)

05/02/145 February 2014 01/01/14 STATEMENT OF CAPITAL GBP 45

View Document (might not be available)

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN RODGERS

View Document (might not be available)

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document (might not be available)

11/10/1311 October 2013 01/01/13 STATEMENT OF CAPITAL GBP 45

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONAGH

View Document (might not be available)

26/06/1326 June 2013 DIRECTOR APPOINTED MR DARREN RODGERS

View Document (might not be available)

08/05/138 May 2013 DIRECTOR APPOINTED MR PAUL MOORE

View Document (might not be available)

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

View Accounts

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MILLAR

View Document (might not be available)

29/04/1329 April 2013 SECRETARY APPOINTED MS CATHERINE SONIA MILLAR

View Document (might not be available)

29/04/1329 April 2013 DIRECTOR APPOINTED MR WILLIAM ADRIAN MCDONAGH

View Document (might not be available)

19/04/1319 April 2013 DIRECTOR APPOINTED MS SARAH HEWSON

View Document (might not be available)

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM GREENMOUNT HOUSE WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA BT42 4PT NORTHERN IRELAND

View Document (might not be available)

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR EAMONN DRAYNE

View Document (might not be available)

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MONTGOMERY

View Document (might not be available)

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY EAMONN DRAYNE

View Document (might not be available)

31/01/1331 January 2013 DIRECTOR APPOINTED MS CATHERINE SONIA MILLAR

View Document (might not be available)

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document (might not be available)

30/01/1330 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document (might not be available)

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

View Accounts

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document (might not be available)

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document (might not be available)

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 64 THE PROMENADE PORTSTEWART CO L'DERRY BT55 7AF

View Document (might not be available)

23/02/1123 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document (might not be available)

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document (might not be available)

22/02/1022 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document (might not be available)

18/06/0918 June 2009 30/04/09 ANNUAL ACCTS

View Document (might not be available)

03/02/093 February 2009 09/01/09 ANNUAL RETURN SHUTTLE

View Document (might not be available)

11/06/0811 June 2008 30/04/08 ANNUAL ACCTS

View Document (might not be available)

07/03/087 March 2008 CHANGE OF ARD

View Document (might not be available)

06/03/086 March 2008 CHANGE IN SIT REG ADD

View Document (might not be available)

16/02/0816 February 2008 09/01/08 ANNUAL RETURN SHUTTLE

View Document (might not be available)

12/11/0712 November 2007 31/01/07 ANNUAL ACCTS

View Document (might not be available)

26/01/0726 January 2007 09/01/07 ANNUAL RETURN SHUTTLE

View Document (might not be available)

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document (might not be available)

09/01/069 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