- Company Overview for PHOENIX CONTROL SYSTEMS LIMITED (05650790)
- Filing history for PHOENIX CONTROL SYSTEMS LIMITED (05650790)
- People for PHOENIX CONTROL SYSTEMS LIMITED (05650790)
- Charges for PHOENIX CONTROL SYSTEMS LIMITED (05650790)
- More for PHOENIX CONTROL SYSTEMS LIMITED (05650790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Trevor John Langton on 21 April 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | SH03 | Purchase of own shares. | |
18 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Darren Robert Riley on 1 December 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Trevor John Langton on 1 December 2014 | |
06 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
06 Dec 2014 | SH08 | Change of share class name or designation | |
28 Oct 2014 | AP04 | Appointment of Chapman Worth Limited as a secretary on 15 October 2014 | |
16 Oct 2014 | AD01 | Registered office address changed from C/O Aldbury Associates Mobbs Miller House Ardington Road, Northampton Northamptonshire NN1 5LP to 7D Park Square Milton Park Abingdon Oxfordshire OX14 4RR on 16 October 2014 | |
16 Oct 2014 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary on 15 October 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |