Advanced company searchLink opens in new window

FENIKS RESOURCE SERVICES LIMITED

Company number 04334419

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)
19 Jan 2024 CERTNM Company name changed lysis financial LIMITED\certificate issued on 19/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-18
18 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
31 Oct 2023 AAMD Amended total exemption full accounts made up to 31 December 2021
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CH01 Director's details changed for Jonathan Whinfield Sweet on 19 December 2022
07 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 MR01 Registration of charge 043344190003, created on 1 April 2021
23 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with updates
30 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the company agree that all existing shareholders tranbsfer their current holding of shares in lysis financial LIMITED to lysis group LIMITED. 25/10/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2019 MR01 Registration of charge 043344190002, created on 6 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 MR04 Satisfaction of charge 1 in full
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 207
19 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
06 Dec 2016 CH01 Director's details changed for Jonathan Whinfield Sweet on 5 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015