- Company Overview for PHOENIX FILTRATION LIMITED (05647776)
- Filing history for PHOENIX FILTRATION LIMITED (05647776)
- People for PHOENIX FILTRATION LIMITED (05647776)
- More for PHOENIX FILTRATION LIMITED (05647776)
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) |
---|---|---|---|
15 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from Lockfast Building Audley Street Mossley Ashton-Under-Lyne Lancs OL5 9HW United Kingdom to Unit 6 Lokside Industrial Park Audley Street Mossley Ashton-Under-Lyne OL5 9HW on 22 February 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Oct 2020 | PSC07 | Cessation of Brian Cordingley as a person with significant control on 8 December 2019 | |
21 Oct 2020 | PSC01 | Notification of Andrew Stephen Cordingley as a person with significant control on 11 May 2019 | |
29 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
15 Nov 2019 | TM01 | Termination of appointment of Brian Cordingley as a director on 11 May 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Andrew Stephen Cordingley as a director on 11 May 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
18 Oct 2016 | AD01 | Registered office address changed from Lockfast Building Audley Street Audley Street Mossley Ashton-Under-Lyne OL5 9HW to Lockfast Building Audley Street Mossley Ashton-Under-Lyne Lancs OL5 9HW on 18 October 2016 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|