- Company Overview for FENIX RAIL SYSTEMS LIMITED (09478482)
- Filing history for FENIX RAIL SYSTEMS LIMITED (09478482)
- People for FENIX RAIL SYSTEMS LIMITED (09478482)
- Charges for FENIX RAIL SYSTEMS LIMITED (09478482)
- More for FENIX RAIL SYSTEMS LIMITED (09478482)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
08 Nov 2023 | AA01 | Previous accounting period extended from 30 March 2023 to 30 June 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
21 Nov 2022 | TM01 | Termination of appointment of Derrick John Cooper as a director on 11 November 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
08 Apr 2022 | CH01 | Director's details changed for Mr Derrick John Cooper on 8 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 18 Shottery Brook Office Park Timothy's Bridge Road Stratford-upon-Avon CV37 9NR England to Forward House High Street Henley-in-Arden B95 5AA on 7 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
25 Nov 2021 | CH01 | Director's details changed for Mr Craig Howard Purcell on 25 November 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mr Craig Howard Purcell as a person with significant control on 25 November 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | CONNOT | Change of name notice | |
25 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Derrick Cooper as a director on 17 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Mr Edward John Murphy on 17 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 18 Shottery Bridge Office Park Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NR England to 18 Shottery Brook Office Park Timothy's Bridge Road Stratford-upon-Avon CV37 9NR on 12 October 2018 | |
24 May 2018 | MR01 | Registration of charge 094784820001, created on 22 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates |