PHOENIX POWER SYSTEMS LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 STRUCK OFF AND DISSOLVED

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

13/11/1813 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

01/12/171 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

10/10/1310 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/09/131 September 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA APPLETON

View Document

01/09/131 September 2013 REGISTERED OFFICE CHANGED ON 01/09/2013 FROM ST MARY'S LODGE EAST LANE NEW WALK BEVERLEY EAST YORKSHIRE HU17 7AD ENGLAND

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER APPLETON

View Document

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA APPLETON

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM BROUGH ENTERPRISE ZONE BUILDING 15 SALTGROUNDS ROAD BROUGH EAST YORKSHIRE HU15 1EQ ENGLAND

View Document

24/12/1224 December 2012 REGISTERED OFFICE CHANGED ON 24/12/2012 FROM UNIT 6 TOKENSPIRE BUSINESS PARK HULL ROAD WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0TB UNITED KINGDOM

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM UNIT 6 HULL ROAD WOODMANSEY BEVERLEY NORTH HUMBERSIDE HU17 0TB ENGLAND

View Document

21/12/1121 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM PHOENIX BUSINESS PARK JACK TAYLOR LANE HOLMECHURCH LANE BEVERLEY EAST YORKSHIRE HU17 0RH UNITED KINGDOM

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MR RICHARD ANTHONY WILLIS

View Document

25/01/1125 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER APPLETON / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA APPLETON / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM SIGMA HOUSE C/O ROBSONS OLDBECK ROAD BEVERLEY EAST YORKSHIRE HU17 0JS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED MRS PAMELA APPLETON

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O ATKINSONS 60 COMMERCIAL ROAD HULL EAST YORKSHIRE HU1 2SG

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY ROBERT TURNER

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED FLOORSURE LIMITED CERTIFICATE ISSUED ON 18/02/08

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: JACK TAYLOR LANE HOLME CHURCH LANE BEVERLEY EAST YORKSHIREHU17 0RH

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NC INC ALREADY ADJUSTED 10/05/04

View Document

19/05/0419 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 £ NC 1000/100000 10/05

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 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