PHOENIX HANDLING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/06/2413 June 2024 Amended accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWIE

View Document

08/01/218 January 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KEVIN HOWIE

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOWIE / 26/08/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWLESS / 26/08/2019

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F1 HOLDINGS LTD

View Document

30/08/1830 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2018

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073581300002

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM BUSINESS FIRST SUITE 301 EMPIRE BUSINESS PARK LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 NOTIFICATION OF PSC STATEMENT ON 26/08/2017

View Document

30/08/1730 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073581300001

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWLESS / 03/06/2016

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HOWIE / 07/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWLESS / 07/09/2015

View Document

07/09/157 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM C/O DYLAN HARVEY BUSINESS CENTRE SUITE 301 EMPIRE BUSINESS PARK LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM DYLAN HARVEY BUSINESS CENTRE EMPIRE BUSINESS PARK LIVERPOOL ROAD BURNLEY BB12 6HH ENGLAND

View Document

15/09/1115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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