PHOENIX COMPONENTS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

18/03/2518 March 2025 Director's details changed for Mrs Sharon Jane Crockford on 2025-01-22

View Document

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

View Document

18/03/2518 March 2025 Change of details for Mr Stephen Edward Crockford as a person with significant control on 2025-01-22

View Document

18/03/2518 March 2025 Change of details for Mrs Sharon Jane Crockford as a person with significant control on 2025-01-22

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

18/03/2518 March 2025 Secretary's details changed for Mr Stephen Edward Crockford on 2025-01-22

View Document

18/03/2518 March 2025 Director's details changed for Mr Stephen Edward Crockford on 2025-01-22

View Document

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

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

02/04/242 April 2024 Notification of Sharon Jane Crockford as a person with significant control on 2022-03-09

View Document

02/04/242 April 2024 Change of details for Mr Stephen Edward Crockford as a person with significant control on 2022-03-09

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Document

11/01/2411 January 2024 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

02/11/222 November 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

07/10/217 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

03/12/183 December 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

23/02/1823 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 31 HAWTHORN GROVE YORK YO31 7YA

View Document

17/12/1317 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/02/1325 February 2013 01/12/12 STATEMENT OF CAPITAL GBP 120

View Document

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD CROCKFORD / 27/11/2009

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

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

View Document

27/11/0927 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PEAM / 27/11/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 14 CLIFFORD STREET YORK NORTH YORKSHIRE YO1 9RD

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED C.P. COMPONENTS LIMITED CERTIFICATE ISSUED ON 30/03/01

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/11/0024 November 2000 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