Advanced company searchLink opens in new window

PHOENIX SS HOLDINGS LIMITED

Company number 08840963

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)
16 Jan 2020 TM01 Termination of appointment of Kenneth Wesley Jones as a director on 18 December 2019
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
02 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 140
20 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 140
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create new classes of share 21/10/2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 21 October 2014
  • GBP 140
17 Nov 2014 SH08 Change of share class name or designation
03 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Sep 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 March 2014
13 Aug 2014 CERTNM Company name changed HD456 LIMITED\certificate issued on 13/08/14
  • RES15 ‐ Change company name resolution on 2014-06-30
13 Aug 2014 CONNOT Change of name notice
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 100
10 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted