Advanced company searchLink opens in new window

PHOENIX ENERGY SOLUTIONS LTD

Company number 09909696

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)
18 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2021 SH06 Cancellation of shares. Statement of capital on 19 January 2021
  • GBP 1
04 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Feb 2021 PSC07 Cessation of Natasha Haley Gershfield as a person with significant control on 19 January 2021
16 Feb 2021 PSC04 Change of details for Mr Stephen Anthony Crawford as a person with significant control on 19 January 2021
20 Jan 2021 TM01 Termination of appointment of Natasha Gershfield as a director on 19 January 2021
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 PSC04 Change of details for Mrs Natasha Haley Gershfield as a person with significant control on 5 March 2018
16 Mar 2018 PSC04 Change of details for Mr Stephen Anthony Crawford as a person with significant control on 5 March 2018
16 Mar 2018 CH03 Secretary's details changed for Mrs Rebecca Crawford on 5 March 2018
16 Mar 2018 CH01 Director's details changed for Mrs Natasha Gershfield on 5 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Stephen Anthony Crawford on 5 March 2018
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
02 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
02 Jan 2018 PSC04 Change of details for Mr Stephen Anthony Crawford as a person with significant control on 7 December 2017