PHOENIX MARINE SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Mark George Kirkwood as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewTermination of appointment of Adam Richardson as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewAppointment of Mr Stuart James Gardner as a director on 2025-07-24

View Document

28/07/2528 July 2025 NewTermination of appointment of John Joseph Murphy as a director on 2025-07-24

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

05/07/245 July 2024 Accounts for a small company made up to 2023-11-26

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-11-27

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

27/11/2227 November 2022 Annual accounts for year ending 27 Nov 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

23/07/2123 July 2021 Accounts for a small company made up to 2020-11-29

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

15/05/2015 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

01/12/191 December 2019 Annual accounts for year ending 01 Dec 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/18

View Document

11/01/1911 January 2019 PREVSHO FROM 31/01/2019 TO 30/11/2018

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR JAMES HOUSTOUN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN STEVEN

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM BRUCE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN NOBLE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY IAN STEVEN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTOUN

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ADAM RICHARDSON

View Document

26/01/1826 January 2018 CESSATION OF ADAM BRUCE AS A PSC

View Document

12/01/1812 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2016

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1711 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR JAMES HOUSTOUN

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR ADAM BRUCE

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 12 CRAIGIEVAR CRESCENT ELLON ABERDEENSHIRE AB41 9FE

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR IAN MCEWAN STEVEN

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MR IAN MCEWAN STEVEN

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM NO1. MILL HOUSE GRANDHOLM CRESCENT BRIDGE OF DON ABERDEEN SCOTLAND AB22 8BB SCOTLAND

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 12 CRAIGIEVAR CRESCENT ELLON ABERDEENSHIRE AB41 9FE SCOTLAND

View Document

19/12/1319 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

07/01/137 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY SARA NOBLE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 COMPANY NAME CHANGED PHOENIX WEIGHTS LIMITED CERTIFICATE ISSUED ON 22/05/12

View Document

16/01/1216 January 2012 Annual return made up to 8 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES NOBLE / 31/12/2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SARA LINDA NOBLE / 31/12/2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 11 GORDON LENNOX CRESCENT BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8AU

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR SARA NOBLE

View Document

07/01/117 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/1029 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARA LINDA NOBLE / 08/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES NOBLE / 08/12/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MISS SARA LINDA NOBLE

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY LINDA NOBLE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0715 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED PHOENIX SUB SEA SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 PARTIC OF MORT/CHARGE *****

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0519 May 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0417 January 2004 RETURN MADE UP TO 08/12/03; NO CHANGE OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/02/033 February 2003 RETURN MADE UP TO 08/12/02; NO CHANGE OF MEMBERS

View Document

06/12/016 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 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