PHOENIX LASER SYSTEMS LIMITED

Company Documents

DateDescription
28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/11/167 November 2016 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, NO UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 100

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER BAINS / 08/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER BAINS / 12/02/2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED NATALIA BAINS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY CHARANJIT BAINS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: CONCORDE HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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