Advanced company searchLink opens in new window

PHOENIX MOULD TOOLS LIMITED

Company number 07985187

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)
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
19 Jul 2022 PSC01 Notification of Nichola Clair Lane as a person with significant control on 6 July 2022
19 Jul 2022 PSC01 Notification of Michelle Helena Dalby as a person with significant control on 6 July 2022
18 Jul 2022 PSC04 Change of details for Mr Steven Lane as a person with significant control on 6 July 2022
18 Jul 2022 PSC04 Change of details for Mr Edwin Simon Dalby as a person with significant control on 6 July 2022
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 AD01 Registered office address changed from 1 Ashton Road Bredbury Park Industrial Estate, Bredbury Stockport Cheshire SK6 2QN England to Unit 1 Ashton Road Bredbury Stockport SK6 2QN on 26 July 2019
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
19 Oct 2018 SH06 Cancellation of shares. Statement of capital on 15 August 2018
  • GBP 167
27 Sep 2018 SH03 Purchase of own shares.
20 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
25 May 2018 TM01 Termination of appointment of Paul Andrew Greenwood as a director on 24 May 2018
25 May 2018 PSC07 Cessation of Paul Andrew Greenwood as a person with significant control on 24 May 2018
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 250
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
13 Mar 2018 PSC01 Notification of Steven Lane as a person with significant control on 9 March 2018
13 Mar 2018 PSC01 Notification of Paul Andrew Greenwood as a person with significant control on 9 March 2018