- Company Overview for PHOENIX CARGO SERVICES LIMITED (08579164)
- Filing history for PHOENIX CARGO SERVICES LIMITED (08579164)
- People for PHOENIX CARGO SERVICES LIMITED (08579164)
- Charges for PHOENIX CARGO SERVICES LIMITED (08579164)
- More for PHOENIX CARGO SERVICES LIMITED (08579164)
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) |
---|---|---|---|
13 Dec 2024 | PSC01 | Notification of Janet Lorraine Godwin as a person with significant control on 10 October 2024 | |
13 Dec 2024 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2024 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with updates | |
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
21 Nov 2024 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2024 | PSC07 | Cessation of Michael Dennis Godwin as a person with significant control on 24 July 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2024 | TM01 | Termination of appointment of Michael Dennis Godwin as a director on 20 July 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
25 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Apr 2019 | AD01 | Registered office address changed from 120 Station Road Nailsea Bristol North Somerset BS48 1TB to Barley Wood Stables Long Lane Wrington Bristol BS40 5SA on 26 April 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
11 Jul 2017 | PSC01 | Notification of Michael Dennis Godwin as a person with significant control on 11 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
24 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 |