PHASA LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Administrator's progress report

View Document

20/03/2520 March 2025 Notice of move from Administration to Dissolution

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

25/05/2425 May 2024 Notice of deemed approval of proposals

View Document

07/05/247 May 2024 Statement of administrator's proposal

View Document

13/04/2413 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-13

View Document

11/04/2411 April 2024 Statement of affairs with form AM02SOA

View Document

03/04/243 April 2024 Appointment of an administrator

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

09/01/239 January 2023 Registration of charge 061256120006, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

20/12/2220 December 2022 Statement of company's objects

View Document

16/09/2216 September 2022

View Document

15/09/2215 September 2022

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

07/02/197 February 2019 CESSATION OF PEXION LIMITED AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEVTEC LIMITED

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061256120005

View Document

19/07/1819 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061256120004

View Document

23/01/1823 January 2018 ADOPT ARTICLES 21/12/2017

View Document

03/01/183 January 2018 CESSATION OF TERENCE ELVIDGE AS A PSC

View Document

03/01/183 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 10 VICTORIA WAY STUDLANDS INDUSTRIAL ESTATE NEWMARKET SUFFOLK CB8 7SH

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

03/01/183 January 2018 CESSATION OF TERENCE ELVIDGE AS A PSC

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE ELVIDGE

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ELVIDGE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA ELVIDGE

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, SECRETARY HAZEL ELVIDGE

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL ELVIDGE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ELVIDGE / 06/07/2016

View Document

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/07/155 July 2015 DIRECTOR APPOINTED MRS HAZEL ELVIDGE

View Document

05/07/155 July 2015 DIRECTOR APPOINTED MISS AMANDA ELVIDGE

View Document

20/03/1520 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061256120003

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/03/1426 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MRS HAZEL DAWN ELVIDGE

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 998

View Document

09/05/139 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061256120003

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY WOODS

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODS

View Document

25/02/1325 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 24/01/12 STATEMENT OF CAPITAL GBP 999

View Document

27/02/1227 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DIETMAR SCHAFER

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ELVIDGE / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ERIC ROBERT WOODS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIETMAR SCHAFER / 23/02/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THE QUORUM, BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 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