- Company Overview for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
- Filing history for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
- People for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
- More for PHOENIX PIPELINE PRODUCTS LIMITED (03831682)
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 |