Advanced company searchLink opens in new window

PHOENIX RENEWABLE TECHNOLOGIES LIMITED

Company number 06600425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2025 MA Memorandum and Articles of Association
28 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2025 TM01 Termination of appointment of Christine Deborah Margaret Grocott as a director on 22 January 2025
24 Jan 2025 MR04 Satisfaction of charge 066004250001 in full
23 Jan 2025 MR01 Registration of charge 066004250002, created on 22 January 2025
23 Sep 2024 AA Accounts for a small company made up to 30 November 2023
13 Aug 2024 AP01 Appointment of Mr Callum Philip Grocott as a director on 26 July 2024
16 Jul 2024 TM01 Termination of appointment of Steven David Parker as a director on 28 June 2024
19 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
31 Aug 2023 AA Accounts for a small company made up to 30 November 2022
16 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
19 Jan 2023 MR01 Registration of charge 066004250001, created on 16 January 2023
26 Oct 2022 AA Accounts for a small company made up to 30 November 2021
16 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
31 May 2022 PSC05 Change of details for Phoenix Gas Holdings Limited as a person with significant control on 21 June 2019
31 Aug 2021 AA Accounts for a small company made up to 30 November 2020
07 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 30 November 2019
25 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
05 Sep 2019 AA Accounts for a small company made up to 30 November 2018
23 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
21 Jun 2019 AD01 Registered office address changed from Unit 2 Century Road High Carr Buissness Park Newcastle Staffs ST5 7UG United Kingdom to C/O Phoenix Gas Services Limited Furlong Road Tunstall Stoke-on-Trent Staffordshire ST6 5UD on 21 June 2019
18 Oct 2018 CH01 Director's details changed for Mrs Christine Deborah Margaret Grocott on 9 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Nigel John Jackson on 9 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Steven David Parker on 9 October 2018