PHOENIX IT CONTRACTING SERVICES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SANGEETA KATOCH SHETTY / 22/08/2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 4 HIGH ASH AVENUE HAREWOOD LEEDS LS17 8RR ENGLAND

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANGEETA KATOCH SHETTY / 05/08/2016

View Document

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM 7 PARK EDGE CLOSE VIA WETHERBY ROAD LEEDS LS8 2LP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, DIRECTOR SANTOSH SHETTY

View Document

26/03/1626 March 2016 SECRETARY APPOINTED SANTOSH RAMA SHETTY

View Document

26/03/1626 March 2016 APPOINTMENT TERMINATED, SECRETARY SANGEETA SHETTY

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED SANGEETA KATOCH SHETTY

View Document

03/05/143 May 2014 29/03/14 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/03/1330 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SECRETARY APPOINTED SANGEETA KATOCH SHETTY

View Document

26/03/1226 March 2012 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