PHOSPHONICS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

05/08/245 August 2024 Director's details changed for Dr Vanessa Mary Eastwick-Field on 2022-08-01

View Document

05/08/245 August 2024 Director's details changed for Mr James Bryce on 2024-08-01

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

20/05/2220 May 2022 Accounts for a small company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-13 with updates

View Document

27/10/2127 October 2021 Termination of appointment of Victoria Gibson as a director on 2021-10-14

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Registered office address changed from 8 Old Station Business Park Compton Newbury RG20 6NE England to Unit 7, the Quadrangle Downsview Road Grove Business Park Wantage Oxon OX12 9FA on 2021-07-19

View Document

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

View Accounts

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAWES

View Document

21/05/1921 May 2019 CESSATION OF CARBOSYNTH HOLDINGS LIMITED AS A PSC

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOSPHONICS HOLDINGS LIMITED

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP DAWES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 07/02/18 STATEMENT OF CAPITAL GBP 4242672.9604

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

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

View Accounts

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 12/12/16 STATEMENT OF CAPITAL GBP 4242672.9604

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

07/02/177 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048298170001

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED DR VANESSA MARY EASTWICK-FIELD

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR JAMES BRYCE

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED DR VICTORIA GIBSON

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR PHILIP JONATHAN DAWES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 44C WESTERN AVENUE MILTON PARK ABINGDON OX14 4RU ENGLAND

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOURLAY

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN WILCOCK

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA BELL

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR PHILIP JONATHAN DAWES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROSS

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CROSS

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/161 February 2016 ADOPT ARTICLES 06/01/2016

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048298170001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 44C WESTERN AVENUE 44 WESTERN AVENUE, MILTON PARK ABINGDON OXFORDSHIRE OX14 4RU ENGLAND

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 2ND FLOOR PARK GATE 25 MILTON PARK OXFORD OXFORDSHIRE OX14 4SH

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 26/11/13 STATEMENT OF CAPITAL GBP 3739010.68

View Document

25/11/1325 November 2013 25/11/13 STATEMENT OF CAPITAL GBP 3738965.68

View Document

08/08/138 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 20/03/13 STATEMENT OF CAPITAL GBP 6365455

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR RICHARD IAN GOURLAY

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LAING

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ASTLES

View Document

01/05/131 May 2013 DIRECTOR APPOINTED DR LINDA KATHRYN BELL

View Document

25/03/1325 March 2013 ALLOT SHARES SEC 551 08/02/2013

View Document

06/03/136 March 2013 ARTICLES OF ASSOCIATION

View Document

20/02/1320 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/1320 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 6365455

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALICE CAROLINE SULLIVAN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 3111256

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR DAVID WILLIAM MORGAN

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID PHILIP ASTLES / 11/07/2010

View Document

30/09/1030 September 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR IAIN CHARLES STEPHEN WILCOCK

View Document

20/01/1020 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1020 January 2010 08/01/10 STATEMENT OF CAPITAL GBP 3111166

View Document

21/10/0921 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 2408914.48

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 NC INC ALREADY ADJUSTED 03/02/09

View Document

09/02/099 February 2009 GBP NC 4905000/4907500 03/02/2009

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 01/05/08

View Document

07/05/087 May 2008 GBP NC 4205000/4905000 01/05/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 £ IC 3164544/1584408 13/07/07 £ SR 1580136@1=1580136

View Document

30/07/0730 July 2007 CHANGE PRE REDEM DATE 13/07/07

View Document

30/07/0730 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0730 July 2007 £ NC 2008000/4205000 13/0

View Document

30/07/0730 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0730 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/07/0730 July 2007 NC INC ALREADY ADJUSTED 13/07/07

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0728 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 ARTICLES OF ASSOCIATION

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0516 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 S-DIV 23/02/05

View Document

30/03/0530 March 2005 £ NC 3000/793000 23/02

View Document

30/03/0530 March 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

30/03/0530 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/03/0530 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0530 March 2005 SUBDIVISION 23/02/05

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NC INC ALREADY ADJUSTED 23/02/05

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: QUEEN MARY UNIVERSITY OF LONDON 327 MILE END ROAD LONDON E1 4NS

View Document

30/03/0530 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

24/07/0324 July 2003 S366A DISP HOLDING AGM 11/07/03

View Document

24/07/0324 July 2003 S386 DISP APP AUDS 11/07/03

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 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