PHOENIX PORT TALBOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Notification of Phoenix Park Developments Ltd as a person with significant control on 2023-04-14

View Document

29/01/2429 January 2024 Cessation of Ashwell Communities Limited as a person with significant control on 2023-04-14

View Document

08/06/238 June 2023 Termination of appointment of Paul Pleszko as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of James Oliver Pleszko as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Karl Stephen Hick as a director on 2023-04-14

View Document

05/06/235 June 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Registered office address changed from Unit 1 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ England to Larkfleet House, Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF on 2023-05-15

View Document

17/04/2317 April 2023 Notification of Ashwell Communities Limited as a person with significant control on 2019-03-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-28 with updates

View Document

17/04/2317 April 2023 Withdrawal of a person with significant control statement on 2023-04-17

View Document

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

View Accounts

19/05/2219 May 2022 Satisfaction of charge 118539870005 in full

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Registration of charge 118539870005, created on 2021-12-03

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/02/2115 February 2021 PREVSHO FROM 31/03/2021 TO 30/11/2020

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 118539870004

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR PAUL PLESZKO

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM UNITS A AND B GATEWAY PARK NEWCOMBE WAY ORTON SOUTHGATE PETERBOROUGH PE2 6SF UNITED KINGDOM

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118539870003

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118539870002

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118539870001

View Document

01/03/191 March 2019 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