PHOENIX PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of a voluntary liquidator

View Document

27/08/2527 August 2025 NewResolutions

View Document

27/08/2527 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

27/08/2527 August 2025 NewStatement of affairs

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

01/08/241 August 2024 Notification of Paul John Fallon as a person with significant control on 2024-04-01

View Document

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

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

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

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

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

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/09/1211 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BARRY DENNAFORD / 05/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FALLON / 05/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY PAULA DENNAFORD

View Document

24/09/0924 September 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 121A QUEENSWAY, BLETCHLEY MILTON KEYNES BUCKS MK2 2DH

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information