PHOEBUS 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 |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-06-30 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/06/242 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/06/2310 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/01/2221 January 2022 | Termination of appointment of Robert Dickson as a director on 2022-01-17 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/10/1925 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | SUB-DIVISION 23/08/19 |
27/08/1927 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS LISA JANE FRANCOMBE / 23/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
18/10/1818 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
03/10/173 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/06/165 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
03/06/143 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/06/137 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / LISA FRANCOMBE / 22/07/2010 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANCOMBE / 22/07/2010 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKSON / 22/07/2010 |
08/06/118 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 99 DURNFORD STREET, STONEHOUSE PLYMOUTH DEVON PL1 3QP |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DICKSON / 02/06/2010 |
04/06/104 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA FRANCOMBE / 02/06/2010 |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/06/074 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
23/06/0323 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
14/06/0314 June 2003 | REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 99 DURNFORD STREET, STONE HOUSE PLYMOUTH DEVON PL1 3QP |
02/06/032 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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