PHOENIX SPENCER (LONGSTANTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Cessation of Conrad Neil Phoenix as a person with significant control on 2025-05-12 |
12/05/2512 May 2025 | Notification of Spencer David Whitworth as a person with significant control on 2016-05-12 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Director's details changed for Mr Spencer David Whitworth on 2023-05-15 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/01/235 January 2023 | Satisfaction of charge 080424470004 in full |
05/01/235 January 2023 | Satisfaction of charge 080424470005 in full |
16/11/2216 November 2022 | Registration of charge 080424470006, created on 2022-11-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CHANGE OF PARTICULARS FOR A PSC |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMZIN CLARE PHOENIX EYRE / 04/05/2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DAVID WHITWORTH / 16/05/2016 |
16/05/1616 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/10/1516 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080424470002 |
16/10/1516 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080424470003 |
16/10/1516 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080424470001 |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080424470004 |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080424470005 |
10/08/1510 August 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/06/1411 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/12/1331 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080424470003 |
31/12/1331 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080424470002 |
30/12/1330 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080424470001 |
11/11/1311 November 2013 | APPOINTMENT TERMINATED, SECRETARY TAX INNOVATIONS LIMITED |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
22/03/1322 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
07/09/127 September 2012 | PREVSHO FROM 30/04/2013 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/04/1224 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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