- Company Overview for FENIX SOLUTIONS LTD (NI055759)
- Filing history for FENIX SOLUTIONS LTD (NI055759)
- People for FENIX SOLUTIONS LTD (NI055759)
- Charges for FENIX SOLUTIONS LTD (NI055759)
- More for FENIX SOLUTIONS LTD (NI055759)
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) |
---|---|---|---|
03 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
03 Jul 2017 | PSC01 | Notification of Kieron Mcguire as a person with significant control on 28 June 2017 | |
20 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
02 Aug 2016 | CH01 | Director's details changed for Kieron Mcguire on 2 August 2016 | |
02 Aug 2016 | CH03 | Secretary's details changed for Mr Kieron Mcguire on 2 August 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
20 Nov 2015 | SH03 | Purchase of own shares. | |
12 Nov 2015 | SH06 |
Cancellation of shares. Statement of capital on 12 December 2014
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
31 Jan 2014 | AP01 | Appointment of Mr Gareth Karl Thompson as a director | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | CC04 | Statement of company's objects | |
05 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association | |
26 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AD01 | Registered office address changed from 3a Alexander House Castlereagh Business Park 478 Castlereagh Road Belfast BT5 6BQ on 24 October 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of Colin Marshall as a director | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders |