PHOENIX PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-25

View Document

05/08/245 August 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

08/08/238 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Register inspection address has been changed to C/O 36 Reynards Road Welwyn AL6 9TP

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Appointment of Mr David Anthony Stepney as a director on 2021-09-28

View Document

05/10/215 October 2021 Notification of David Anthony Stepney as a person with significant control on 2021-09-28

View Document

04/10/214 October 2021 Director's details changed for Mr Dean Simon Batty on 2021-09-28

View Document

01/10/211 October 2021 Appointment of Mr Michael John Ison as a director on 2021-09-28

View Document

01/10/211 October 2021 Cessation of Michael John Ison as a person with significant control on 2021-09-28

View Document

01/10/211 October 2021 Notification of Michael John Ibson as a person with significant control on 2021-09-28

View Document

01/10/211 October 2021 Notification of Michael John Ison as a person with significant control on 2021-09-28

View Document

01/10/211 October 2021 Director's details changed for Mr Andrew Trevor Saffin on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN

View Document

25/11/2025 November 2020 CESSATION OF LEE MARTIN AS A PSC

View Document

22/09/2022 September 2020 SECRETARY APPOINTED MRS CHERYL BARBARA BATTY

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR ANDREW TREVOR SAFFIN

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TREVOR SAFFIN

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TREVOR SAFFIN

View Document

17/09/2017 September 2020 CESSATION OF ANDREW TREVOR SAFFIN AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR GIDEON MATLIN

View Document

08/11/198 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LEE / 28/05/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LEE

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR LEE MARTIN

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN FORD

View Document

28/03/1828 March 2018 CESSATION OF CHERYL BARBARA BATTY AS A PSC

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHERYL BATTY

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM KINGS COURT BUSINESS CENTRE 2ND FLOOR LONDON ROAD STEVENAGE HERTFORDSHIRE SG1 2NG ENGLAND

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM UNIT 6 BOWMAN TRADING ESTATE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DL

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MR SIMON JOHN BATTY

View Document

07/01/187 January 2018 CESSATION OF DAVID GARETH LLOYD AS A PSC

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MR DEAN SIMON BATTY

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD

View Document

07/01/187 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BATTY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GARETH LLOYD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN SIMON BATTY

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL BARBARA BATTY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR GIDEON SAUL MATLIN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 DIRECTOR APPOINTED MR DAVID GARETH LLOYD

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/03/1310 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MRS CHERYL BATTY

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN BATTY

View Document

13/07/1213 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 17, MILL LANE WELWYN HERTS AL69EU

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/07/1120 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BATTY / 20/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 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