PHOENIX SYSTEMS & ASSOCIATES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Termination of appointment of Nicole Marie Renee Smith as a secretary on 2024-12-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

28/12/2428 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-10 with updates

View Document

19/02/2419 February 2024 Cessation of Andrew Michael Smith as a person with significant control on 2023-07-24

View Document

19/02/2419 February 2024 Notification of Nicole Bechirian as a person with significant control on 2023-07-24

View Document

05/11/235 November 2023 Termination of appointment of Andrew Michael Smith as a director on 2023-07-24

View Document

31/03/2331 March 2023 Appointment of Ms Nicole Marie Renee Bechirian as a director on 2023-03-31

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1324 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/111 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SMITH / 18/01/2011

View Document

30/04/1030 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: SOUTH HOUSE 21/37 SOUTH STREET DORKING SURREY RH4 2JZ

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

09/04/039 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: 56 DENE STREET DORKING SURREY RH4 2DP

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/01/9318 January 1993 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