PHOENIX ENGINEERING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/02/2419 February 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/06/2315 June 2023 Cessation of Carole Anne Wallace as a person with significant control on 2023-03-27

View Document

15/06/2315 June 2023 Notification of Dag Rasmussen as a person with significant control on 2023-03-27

View Document

15/06/2315 June 2023 Cessation of Donald Innes Wallace as a person with significant control on 2023-03-27

View Document

26/04/2326 April 2023 Termination of appointment of Carole Anne Wallace as a director on 2023-03-27

View Document

26/04/2326 April 2023 Appointment of Gunnvor Dyrdi Remøy as a director on 2023-03-27

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-15 with updates

View Document

26/01/2326 January 2023 Satisfaction of charge 101206200001 in full

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Second filing of a statement of capital following an allotment of shares on 2016-04-14

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/10/2117 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101206200001

View Document

11/01/2011 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD INNES WALLACE / 01/01/2017

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MRS CAROLE ANNE WALLACE

View Document

20/10/1620 October 2016 Statement of capital following an allotment of shares on 2016-04-14

View Document

20/10/1620 October 2016 14/04/16 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM 1 WALTON GATES THORP ARCH WETHERBY WEST YORKSHIRE LS23 7DP ENGLAND

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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