AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 14th October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 14th October 2020, company appointed a new person to the position of a secretary
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 14th October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 7th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 7th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th May 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th May 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phoenix mechanical solutions LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 26th May 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 10th, June 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 7th May 2014: 1.00 GBP
capital
|
|