EP PHOENIX ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-05-19 with updates |
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
10/10/2410 October 2024 | Cessation of James Robert Griffiths as a person with significant control on 2024-10-01 |
10/10/2410 October 2024 | Notification of James Robert Griffiths as a person with significant control on 2024-10-01 |
09/10/249 October 2024 | Change of details for Mr James Robert Griffiths as a person with significant control on 2024-10-09 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Registration of charge 101922750002, created on 2023-06-01 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/03/2130 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 101922750001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS UNITED KINGDOM |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT GRIFFITHS |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM WATERCROFT FARM CADMORE END COMMON HIGH WYCOMBE HP14 3PS UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/05/1620 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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