STEPHEN PHOENIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

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

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

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

View Accounts

02/02/222 February 2022 Satisfaction of charge 1 in full

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

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

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHOENIX / 01/06/2019

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

16/12/1716 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / TONI PHOENIX / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL PHOENIX / 06/06/2017

View Document

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

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM VINE HOUSE FARM 38 DARKINSON LANE LEA TOWN PRESTON LANCASHIRE PR4 0RJ

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 SAIL ADDRESS CREATED

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

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

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL PHOENIX / 19/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/09/081 September 2008 SECRETARY'S CHANGE OF PARTICULARS / TONI PHOENIX / 01/09/2008

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHOENIX / 01/09/2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: VINE HOUSE FARM 38 DARKINSON LANE LEA TOWN PRESTON LANCS PR4 0RJ

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 1 CHURCH PARK LEA TOWN PRESTON LANCASHIRE PR4 0SJ

View Document

04/07/074 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 1 CHURCH PARK LEA TOWN PRESTON LANCASHIRE PR4 0SJ

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 3 ST. THERESAS DRIVE, FULWOOD PRESTON LANCASHIRE PR2 3RJ

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 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