- Company Overview for EP PHOENIX ENGINEERING LIMITED (10192275)
- Filing history for EP PHOENIX ENGINEERING LIMITED (10192275)
- People for EP PHOENIX ENGINEERING LIMITED (10192275)
- Charges for EP PHOENIX ENGINEERING LIMITED (10192275)
- More for EP PHOENIX ENGINEERING LIMITED (10192275)
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) |
---|---|---|---|
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
15 Jun 2023 | MR01 | Registration of charge 101922750002, created on 1 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
26 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2022 | AD01 | Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 19 May 2022 | |
22 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Jan 2020 | MR01 | Registration of charge 101922750001, created on 17 January 2020 | |
21 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to 51 Castle Street High Wycombe HP13 6RN on 15 February 2019 | |
25 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of James Robert Griffiths as a person with significant control on 20 May 2016 | |
13 Jul 2017 | AD01 | Registered office address changed from Watercroft Farm Cadmore End Common High Wycombe HP14 3PS United Kingdom to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 13 July 2017 | |
20 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-20
|