Advanced company searchLink opens in new window

PHOENIX DOCUMENT SOLUTIONS LIMITED

Company number 06685859

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)
01 Apr 2015 AD01 Registered office address changed from Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 1 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5
12 May 2014 AP01 Appointment of Mr Charles Douglas Arthur West as a director
12 May 2014 AD02 Register inspection address has been changed
12 May 2014 CH01 Director's details changed for Mrs Clair Elaine West on 1 April 2014
28 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
15 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
13 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
13 Jun 2011 CH01 Director's details changed for Mrs Clair Elaine West on 13 June 2011
18 May 2011 AA Total exemption small company accounts made up to 31 August 2010
03 May 2011 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom on 3 May 2011
17 May 2010 AA Total exemption small company accounts made up to 31 August 2009
07 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
30 Apr 2010 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
20 Apr 2009 363a Return made up to 17/04/09; full list of members
17 Apr 2009 288b Appointment terminated director charles west
02 Sep 2008 NEWINC Incorporation