PHOENIX SIMULATION LIMITED

Company Documents

DateDescription
06/08/186 August 2018 04/04/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PREVSHO FROM 28/02/2019 TO 04/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 43A SEA AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2DN ENGLAND

View Document

23/04/1823 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

23/04/1823 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1823 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

28/03/1828 March 2018 PREVEXT FROM 30/09/2017 TO 28/02/2018

View Document

28/03/1828 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM UNIT 7 PHOENIX COURT DOMINION WAY RUSTINGTON WEST SUSSEX BN16 3HQ

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

28/05/1628 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

30/05/1530 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/06/1319 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM UNIT 11 MARTELLO ENTERPRISE CENTRE COURTWICK LANE LITTLEHAMPTON WEST SUSSEX BN17 7PA

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 SAIL ADDRESS CHANGED FROM: A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 RESIGNATION OF COMPANY OFFICERS SECTION 519

View Document

07/07/107 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL ROBINSON

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED KATHERINE MALTHOUSE

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 GBP IC 1000/550 10/03/08 GBP SR 450@1=450

View Document

12/03/0812 March 2008 ARTICLES OF ASSOCIATION

View Document

12/03/0812 March 2008 ALTER ARTICLES 10/03/2008

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 AUDITOR'S RESIGNATION

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

View Document

14/10/0214 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 REGISTERED OFFICE CHANGED ON 07/01/97 FROM: 13 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

05/07/955 July 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/08/9313 August 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/07/9228 July 1992 ACCOUNTING REF. DATE SHORT FROM 01/10 TO 30/09

View Document

17/06/9217 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/06/908 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

08/06/908 June 1990 RETURN MADE UP TO 28/05/90; NO CHANGE OF MEMBERS

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: GREEN SON & WRIGHT 29 CHURCHILL PARADE THE STREET RUSTINGTON WEST SUSSEX BN16 3DE

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/02/8917 February 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 WD 16/11/88 PD 07/10/87--------- £ SI 2@1

View Document

05/05/885 May 1988 WD 27/04/88 AD 07/10/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

28/10/8728 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

23/10/8723 October 1987 SRES01

View Document

23/10/8723 October 1987 ALTER MEM AND ARTS 190987

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 COMPANY NAME CHANGED MEADOWFERN DESIGNS LIMITED CERTIFICATE ISSUED ON 13/10/87

View Document

28/08/8728 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/8728 August 1987 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