PHOENIX IMAGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered office address changed from Unit 2a the Courtyard Craft Centre Huntick Road, Lytchett Minster Poole Dorset BH16 6BA England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2025-08-26 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Registered office address changed from 56 Dorchester Road Lytchett Minster Poole Dorset BH16 6JE to Unit 2a the Courtyard Craft Centre Huntick Road, Lytchett Minster Poole Dorset BH16 6BA on 2023-10-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-18 with updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
13/10/1513 October 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HAYES / 18/03/2014 |
24/03/1524 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
18/03/1418 March 2014 | 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