Advanced company searchLink opens in new window

PHOENIX INDUSTRIAL & ENGINEERING SUPPLIES LTD

Company number 07400494

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)
10 Apr 2024 AA Micro company accounts made up to 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
05 May 2023 AA Micro company accounts made up to 31 October 2022
12 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
10 May 2022 AA Micro company accounts made up to 31 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
05 Jun 2015 CH01 Director's details changed for Miss Carol Gates on 2 July 2014
27 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
24 Mar 2014 AD01 Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA England on 24 March 2014
25 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Dec 2013 AD01 Registered office address changed from 4 Wyche Cottages Shaw Lane Stoke Prior Bromsgrove B60 4EH on 10 December 2013
22 Nov 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1