PHOEBUS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/08/2423 August 2024 Registered office address changed from 34 Culme Road Mannamead Plymouth PL3 5BH to 14 Thornhill Way Plymouth PL3 5NP on 2024-08-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/06/2310 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/01/2221 January 2022 Termination of appointment of Robert Dickson as a director on 2022-01-17

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/10/1925 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 SUB-DIVISION 23/08/19

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA JANE FRANCOMBE / 23/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

18/10/1818 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

03/10/173 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/06/165 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/154 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA FRANCOMBE / 22/07/2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANCOMBE / 22/07/2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKSON / 22/07/2010

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 99 DURNFORD STREET, STONEHOUSE PLYMOUTH DEVON PL1 3QP

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKSON / 02/06/2010

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANCOMBE / 02/06/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 99 DURNFORD STREET, STONE HOUSE PLYMOUTH DEVON PL1 3QP

View Document

02/06/032 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