- Company Overview for PHOENIX ENERGY SOLUTIONS LTD (09909696)
- Filing history for PHOENIX ENERGY SOLUTIONS LTD (09909696)
- People for PHOENIX ENERGY SOLUTIONS LTD (09909696)
- More for PHOENIX ENERGY SOLUTIONS LTD (09909696)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2021
|
|
04 Mar 2021 | SH03 |
Purchase of own shares.
|
|
16 Feb 2021 | PSC07 | Cessation of Natasha Haley Gershfield as a person with significant control on 19 January 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Stephen Anthony Crawford as a person with significant control on 19 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Natasha Gershfield as a director on 19 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mrs Natasha Haley Gershfield as a person with significant control on 5 March 2018 | |
16 Mar 2018 | PSC04 | Change of details for Mr Stephen Anthony Crawford as a person with significant control on 5 March 2018 | |
16 Mar 2018 | CH03 | Secretary's details changed for Mrs Rebecca Crawford on 5 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mrs Natasha Gershfield on 5 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr Stephen Anthony Crawford on 5 March 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 |