Advanced company searchLink opens in new window

PHOENIX POWER EQUIPMENT LIMITED

Company number 06718258

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
23 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to director authority 16/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2021 SH08 Change of share class name or designation
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
11 Jan 2016 CH01 Director's details changed for Mr Christopher Appleton on 1 July 2015
11 Jan 2016 CH03 Secretary's details changed for Mr Christopher Appleton on 1 July 2015
11 Jan 2016 AD01 Registered office address changed from St Mary's Lodge East Lane New Walk Beverley East Yorkshire HU17 7AD to 20 Globe Mews Beverley East Yorkshire HU17 8BQ on 11 January 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015