PHOENIX COMPONENTS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registered office address changed from 2 Latham Vale Howden Goole DN14 7HG England to Ebony House Humber View Swanland North Ferriby HU14 3nd on 2025-05-13 |
18/03/2518 March 2025 | Director's details changed for Mrs Sharon Jane Crockford on 2025-01-22 |
18/03/2518 March 2025 | Registered office address changed from 2 2 Latham Vale Howden Goole DN14 7HG England to 2 Latham Vale Howden Goole DN14 7HG on 2025-03-18 |
18/03/2518 March 2025 | Change of details for Mr Stephen Edward Crockford as a person with significant control on 2025-01-22 |
18/03/2518 March 2025 | Change of details for Mrs Sharon Jane Crockford as a person with significant control on 2025-01-22 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
18/03/2518 March 2025 | Secretary's details changed for Mr Stephen Edward Crockford on 2025-01-22 |
18/03/2518 March 2025 | Director's details changed for Mr Stephen Edward Crockford on 2025-01-22 |
03/03/253 March 2025 | Registered office address changed from Omilia 8 Dyon Way Bubwith Selby North Yorkshire YO8 6LH England to 2 2 Latham Vale Howden Goole DN14 7HG on 2025-03-03 |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/04/242 April 2024 | Notification of Sharon Jane Crockford as a person with significant control on 2022-03-09 |
02/04/242 April 2024 | Change of details for Mr Stephen Edward Crockford as a person with significant control on 2022-03-09 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
22/01/2422 January 2024 | Registered office address changed from 2 Bramley's Barn, the Menagerie Skipwith Road Escrick York North Yorkshire YO19 6ET England to Omilia 8 Dyon Way Bubwith Selby North Yorkshire YO8 6LH on 2024-01-22 |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-06-30 |
03/08/213 August 2021 | Previous accounting period shortened from 2021-12-31 to 2021-06-30 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-12-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
03/12/183 December 2018 | CURREXT FROM 30/11/2018 TO 31/12/2018 |
23/02/1823 February 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
10/12/1510 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
26/11/1426 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 31 HAWTHORN GROVE YORK YO31 7YA |
17/12/1317 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/02/1325 February 2013 | 01/12/12 STATEMENT OF CAPITAL GBP 120 |
26/11/1226 November 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
28/11/1128 November 2011 | Annual return made up to 24 November 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
26/11/1026 November 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD CROCKFORD / 27/11/2009 |
27/11/0927 November 2009 | SAIL ADDRESS CREATED |
27/11/0927 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/11/0927 November 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PEAM / 27/11/2009 |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
02/12/082 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 14 CLIFFORD STREET YORK NORTH YORKSHIRE YO1 9RD |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
10/12/0710 December 2007 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
19/11/0319 November 2003 | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
16/12/0216 December 2002 | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
04/10/014 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0130 March 2001 | COMPANY NAME CHANGED C.P. COMPONENTS LIMITED CERTIFICATE ISSUED ON 30/03/01 |
28/11/0028 November 2000 | NEW SECRETARY APPOINTED |
28/11/0028 November 2000 | DIRECTOR RESIGNED |
28/11/0028 November 2000 | SECRETARY RESIGNED |
28/11/0028 November 2000 | NEW DIRECTOR APPOINTED |
28/11/0028 November 2000 | NEW DIRECTOR APPOINTED |
28/11/0028 November 2000 | REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
24/11/0024 November 2000 | 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