PHOENIX FIRE TECHNOLOGIES (UK) LIMITED

05466393
AVENUE ONE STATION LANE WITNEY OXFORDSHIRE OX28 4XR

Documents

Documents
Date Category Description Pages
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2025 accounts Annual Accounts 2 Buy now
11 Apr 2024 accounts Annual Accounts 2 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2024 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
02 Jun 2023 officers Termination of appointment of director (Ian Walker) 1 Buy now
02 Jun 2023 officers Appointment of director (Mr Carl Flavell) 2 Buy now
01 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2023 accounts Annual Accounts 2 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jul 2022 accounts Annual Accounts 3 Buy now
05 Jul 2022 officers Appointment of corporate secretary (Vistra Cosec Limited) 2 Buy now
05 Jul 2022 officers Termination of appointment of secretary (Newhaven Global (Uk) Limited) 1 Buy now
05 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 2 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 officers Change of particulars for corporate secretary (Newhaven Group Limited) 1 Buy now
18 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2020 accounts Annual Accounts 2 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2019 accounts Annual Accounts 2 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Darren John Chaplin) 1 Buy now
06 Feb 2018 officers Appointment of director (Mr Ian Walker) 2 Buy now
29 Jan 2018 officers Change of particulars for corporate secretary (Newhaven Limited) 1 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
18 Feb 2016 accounts Annual Accounts 2 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
03 Jul 2015 annual-return Annual Return 4 Buy now
04 Feb 2015 accounts Annual Accounts 2 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jul 2013 accounts Annual Accounts 2 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 accounts Annual Accounts 3 Buy now
21 Jun 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 officers Change of particulars for corporate secretary (Newhaven Limited) 2 Buy now
22 Mar 2012 officers Termination of appointment of director (Newhaven Nominees Limited) 1 Buy now
25 Jan 2012 accounts Annual Accounts 3 Buy now
27 Jun 2011 annual-return Annual Return 14 Buy now
23 Jun 2011 officers Appointment of director (Darren John Chaplin) 3 Buy now
06 Jul 2010 officers Change of particulars for corporate secretary (Newhaven Limited) 3 Buy now
24 Jun 2010 annual-return Annual Return 14 Buy now
24 Jun 2010 accounts Annual Accounts 3 Buy now
24 Jun 2010 officers Change of particulars for corporate director (Newhaven Nominees Limited) 3 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 accounts Annual Accounts 3 Buy now
18 Jun 2009 annual-return Return made up to 27/05/09; full list of members 5 Buy now
21 Jul 2008 annual-return Return made up to 27/05/08; no change of members 6 Buy now
04 Jul 2008 accounts Annual Accounts 1 Buy now
13 Jun 2007 annual-return Return made up to 27/05/07; no change of members 6 Buy now
08 Jun 2007 accounts Annual Accounts 1 Buy now
08 Nov 2006 accounts Annual Accounts 1 Buy now
14 Jun 2006 annual-return Return made up to 27/05/06; full list of members 6 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
14 Jun 2005 officers New secretary appointed 2 Buy now
01 Jun 2005 address Registered office changed on 01/06/05 from: 88A tooley street london bridge london SE1 2TF 1 Buy now
31 May 2005 officers Director resigned 1 Buy now
31 May 2005 officers Secretary resigned 1 Buy now
27 May 2005 incorporation Incorporation Company 10 Buy now