PHOENIX SYSTEMS SERVICES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 409-411 CROYDON ROAD BECKENHAM BR3 3PP ENGLAND

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY DEBBY BACON

View Document

03/05/193 May 2019 SECRETARY APPOINTED MR CHARLES HENRY BACON

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM C/O R.L.VAUGHAN & CO MORTIMER HOUSE 40 CHATSWORTH PARADE QUEENSWAY PETTS WOOD KENT BR5 1DE

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 SECRETARY APPOINTED MRS DEBBY WYN BACON

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY IRENE BACON

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / IRENE LILIAN BACON / 07/04/2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY BACON / 20/03/2013

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / IRENE LILIAN BACON / 20/03/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY BACON / 06/02/2012

View Document

07/09/127 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY BACON / 20/08/2010

View Document

13/05/1013 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM C/O RL VAUGHAN AND CO SUITE 6A 71-75 HIGH STREET CHISLEHURST KENT BR7 5AG

View Document

05/06/095 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 244A HIGH STREET BROMLEY KENT BR1 1PQ

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 35 WIMBORNE ROAD SOUTHEND ON SEA ESSEX SS2 5JG

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

30/09/0230 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 S366A DISP HOLDING AGM 20/08/01

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 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