- Company Overview for PHOENIX EQUIPMENT LTD (SC616009)
- Filing history for PHOENIX EQUIPMENT LTD (SC616009)
- People for PHOENIX EQUIPMENT LTD (SC616009)
- Charges for PHOENIX EQUIPMENT LTD (SC616009)
- More for PHOENIX EQUIPMENT LTD (SC616009)
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 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
16 Jun 2023 | MR04 | Satisfaction of charge SC6160090001 in full | |
16 Jun 2023 | MR04 | Satisfaction of charge SC6160090002 in full | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 May 2020 | MR01 | Registration of charge SC6160090003, created on 20 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
28 May 2019 | PSC04 | Change of details for Mr Timothy James Coleman as a person with significant control on 28 February 2019 | |
28 May 2019 | PSC04 | Change of details for Mr John Richard Dixon as a person with significant control on 28 February 2019 | |
28 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
29 Apr 2019 | CH01 | Director's details changed for Mr John Richard Dixon on 28 February 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Mr Timothy James Coleman on 28 February 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 3 Elcho Drive Broughty Ferry Dundee DD5 3TB United Kingdom to Eco House Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 29 April 2019 | |
11 Feb 2019 | MR01 | Registration of charge SC6160090001, created on 7 February 2019 | |
11 Feb 2019 | MR01 | Registration of charge SC6160090002, created on 7 February 2019 | |
12 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-12
|