PHOENIX DATA NETWORKS LIMITED

Company Documents

DateDescription
21/05/2221 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/02/2028 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 30/06/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MS LISA BALDOCK / 30/06/2017

View Document

03/03/183 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BURGESS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA BALDOCK

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 30/06/14 NO CHANGES

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID BURGESS / 30/06/2010

View Document

05/07/105 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/09/0725 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 32 ST JAMES WAY SIDCUP KENT DA14 5ER

View Document

13/07/0713 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 12 RIDGEWAY EAST SIDCUP KENT DA15 8RZ

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 50 SELWYN CRESCENT WELLING KENT DA16 2AP

View Document

25/01/0425 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 SECRETARY RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 S386 DISP APP AUDS 17/08/98

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98 FROM: FLAT 6 18 ST ANNS CRESCENT WANDSWORTH LONDON SW18 2LR

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB

View Document

30/06/9830 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information