Advanced company searchLink opens in new window

PHOENIX SERVICES (SURREY) LIMITED

Company number 08808328

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)
14 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
20 Feb 2024 PSC04 Change of details for Mr Pavan Kumar Yenugula as a person with significant control on 19 February 2024
19 Feb 2024 CH01 Director's details changed for Mr Pavan Kumar Yenugula on 19 February 2024
19 Feb 2024 CH03 Secretary's details changed for Mr Kevin James Warder on 19 February 2024
31 Dec 2023 AA Unaudited abridged accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
31 Dec 2022 AA Unaudited abridged accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
23 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
26 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
05 Aug 2019 AAMD Amended accounts made up to 31 December 2017
04 Aug 2019 TM01 Termination of appointment of Kevin James Warder as a director on 31 July 2019
04 Aug 2019 AP03 Appointment of Mr Kevin James Warder as a secretary on 1 August 2019
30 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 May 2018 AD01 Registered office address changed from 2-the Stonemason North Street Petworth GU28 9NL England to The Stonemasons Inn North Street Petworth GU28 9NL on 11 May 2018
20 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 AA Micro company accounts made up to 31 December 2016
16 Mar 2017 CH01 Director's details changed for Mr Pavan Kumar Yenugula on 1 January 2016
16 Mar 2017 AD01 Registered office address changed from Unit 4, York House Langston Road Loughton IG10 3TQ England to 2-the Stonemason North Street Petworth GU28 9NL on 16 March 2017
20 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates