Advanced company searchLink opens in new window

PHOENIX PIPELINE PRODUCTS LIMITED

Company number 03831682

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 Mar 2024 AD01 Registered office address changed from Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB England to Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 20 March 2024
15 Mar 2024 AD01 Registered office address changed from Unit 9 Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB England to Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 15 March 2024
15 Mar 2024 AD01 Registered office address changed from Unit 9 Bird Hall Lane Cheadle Heath Stockport SK3 0SB England to Unit 9 Unit 9 Mckenzie Industrial Park Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 15 March 2024
14 Mar 2024 AD01 Registered office address changed from 7 High Street East Glossop SK13 8DA England to Unit 9 Bird Hall Lane Cheadle Heath Stockport SK3 0SB on 14 March 2024
14 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
29 Aug 2023 AD01 Registered office address changed from 25 Norfolk Street Glossop SK13 7QU England to 7 High Street East Glossop SK13 8DA on 29 August 2023
07 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
16 Oct 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
16 Oct 2019 AD01 Registered office address changed from Unit 9, Mckenzie Industrial Park Bird Hall Lane Stockport SK3 0SB England to 25 Norfolk Street Glossop SK13 7QU on 16 October 2019
02 Sep 2019 AD01 Registered office address changed from 4 Greek Street Stockport SK3 8AB England to Unit 9, Mckenzie Industrial Park Bird Hall Lane Stockport SK3 0SB on 2 September 2019
30 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
29 Aug 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
05 Jun 2018 AD01 Registered office address changed from 40 Lord Street Stockport Cheshire SK1 3NA to 4 Greek Street Stockport SK3 8AB on 5 June 2018
29 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with updates
09 Aug 2017 TM01 Termination of appointment of Andrew Kenneth Halvorsen as a director on 16 July 2017
09 Aug 2017 PSC07 Cessation of Andrew Kenneth Halvorsen as a person with significant control on 16 July 2017
09 Aug 2017 PSC02 Notification of Dodd Sheetmetal Limited as a person with significant control on 16 July 2017
09 Aug 2017 AP01 Appointment of Mr Paul Spencer as a director on 16 July 2017