PHOENIX FINANCIAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-01-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
10/04/2410 April 2024 | Registered office address changed from PO Box NN7 4SH the Old Dairy Farm Main Street Upper Stowe Northampton Northamptonshire NN7 4SH England to The Old Dairy Farm Main Street Upper Stowe Weedon Northants NN7 4SH on 2024-04-10 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
29/03/2329 March 2023 | Change of details for Mr Lloyd Bennett Gohler as a person with significant control on 2023-03-29 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
27/03/2327 March 2023 | Cessation of Simon Christopher Davis as a person with significant control on 2023-03-27 |
02/02/232 February 2023 | Notification of Simon Christopher Davis as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Termination of appointment of Simon Christopher Davis as a director on 2023-01-31 |
02/02/232 February 2023 | Cessation of Simon Christopher Davis as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/06/2015 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
02/05/192 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
05/01/195 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVIS / 05/01/2019 |
05/01/195 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVIS / 05/01/2019 |
31/05/1831 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BENNETT GOHLER / 13/03/2018 |
13/03/1813 March 2018 | PREVSHO FROM 28/02/2018 TO 31/01/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER DAVIS / 13/03/2018 |
13/03/1813 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD GOHLER |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 22 BRACKENDALE DRIVE BARBY RUGBY CV23 8TJ ENGLAND |
27/02/1827 February 2018 | CURREXT FROM 31/01/2018 TO 28/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
18/01/1718 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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