PHOENIX SECURITY SERVICES (UK) LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/02/2324 February 2023 Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 2023-02-24

View Document

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

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURVINDER SHERGILL

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURVINDER SHERGILL / 13/09/2017

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM NO 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURBINDER SHERGILL / 18/03/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR GURVINDER SHERGILL

View Document

18/03/1518 March 2015 18/03/15 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR GURBINDER SHERGILL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

04/12/134 December 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

29/05/1329 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

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

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 39/40 CALTHORPE ROAD BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

05/07/125 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

31/08/1131 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GURBINDER SHERGILL / 02/03/2011

View Document

22/11/1022 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED FIO-NIX SERVICES LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

21/05/1021 May 2010 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