PHOENIX SUPPORT SERVICES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/11/195 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

04/04/194 April 2019 COMPANY NAME CHANGED CONDOR CONTRACT MANAGEMENT LTD CERTIFICATE ISSUED ON 04/04/19

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE CLAIRE LAWLESSTHOMAS / 27/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED KEAN CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

23/01/1723 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

04/05/164 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/12/155 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067448440001

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM PO BOX OFFICE 205 MERCURY HOUSE WILLOUGHTON DRIVE GAINSBOROUGH LINCOLNSHIRE DN21 1DY ENGLAND

View Document

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

View Accounts

23/09/1523 September 2015 COMPANY NAME CHANGED H & C GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/15

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/08/1519 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED VITAL CHECK LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

03/05/153 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/01/1421 January 2014 Annual return made up to 10 November 2013 with full list of shareholders

View Document

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

View Accounts

19/08/1319 August 2013 DIRECTOR APPOINTED MRS DEIRDRE CLAIRE LAWLESSTHOMAS

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ALDERTON

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

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

View Accounts

25/07/1225 July 2012 COMPANY NAME CHANGED 06744844 LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

20/07/1220 July 2012 10/11/11 NO CHANGES

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY ALDERTON / 02/11/2011

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1219 July 2012 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

16/07/1216 July 2012 COMPANY RESTORED ON 16/07/2012

View Document

19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Compulsory strike-off action has been discontinued

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM, 13 STATION ROAD, FINCHLEY, LONDON, LONDON, N3 2SB, UK

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MAREK BAHNO

View Document

07/04/107 April 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED JAMES ANTHONY ALDERTON

View Document

09/03/109 March 2010 First Gazette notice for compulsory strike-off

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY CAROL TOMLINSON

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ZHALEH BIGLARI

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR ALBERT PEAK

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ALBERT WARREN PEAK

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ZHALEH BIGLARI

View Document

06/07/096 July 2009 SECRETARY APPOINTED CAROL TOMLINSON

View Document

29/06/0929 June 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

10/11/0810 November 2008 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