PHOENIX CONTROL SYSTEMS LIMITED

67 D3 Innovation Drive 67 D3 Innovation Drive, Abingdon-On-Thames, OX14 4RQ, Oxfordshire, England
StatusACTIVE
Company No.05650790
CategoryPrivate Limited Company
Incorporated09 Dec 2005
Age18 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

PHOENIX CONTROL SYSTEMS LIMITED is an active private limited company with number 05650790. It was incorporated 18 years, 6 months, 9 days ago, on 09 December 2005. The company address is 67 D3 Innovation Drive 67 D3 Innovation Drive, Abingdon-on-thames, OX14 4RQ, Oxfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Trevor John Langton

Change date: 2024-04-19

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-19

Officer name: Trevor John Langton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Trevor John Langton

Change date: 2023-04-20

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-20

Officer name: Chapman Worth Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor John Langton

Change date: 2023-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

New address: 67 D3 Innovation Drive Milton Park Abingdon-on-Thames Oxfordshire OX14 4RQ

Old address: 7D Park Square Milton Park Abingdon Oxfordshire OX14 4RR

Change date: 2021-08-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan James Mcarthur

Change date: 2021-04-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-04-19

Officer name: Chapman Worth Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Robert Riley

Change date: 2021-04-19

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-19

Officer name: Trevor John Langton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Duncan James Mcarthur

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-21

Officer name: Trevor John Langton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Darren Robert Riley

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Trevor John Langton

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Chapman Worth Limited

Appointment date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Old address: C/O Aldbury Associates Mobbs Miller House Ardington Road, Northampton Northamptonshire NN1 5LP

Change date: 2014-10-16

New address: 7D Park Square Milton Park Abingdon Oxfordshire OX14 4RR

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aldbury Secretaries Limited

Termination date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/07/06--------- £ si 5000@1=5000 £ ic 295000/300000

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/01/06--------- £ si 294000@1=294000 £ ic 1000/295000

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mlr associates LIMITED\certificate issued on 20/12/05

Documents

View document PDF

Incorporation company

Date: 09 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKINSON SLOANE LIMITED

24 CRISTOWE ROAD,LONDON,SW6 3QE

Number:11210393
Status:ACTIVE
Category:Private Limited Company

EVOLUTION TALENT LIMITED

28 ROSSLYN HILL,LONDON,NW3 1NH

Number:05101172
Status:ACTIVE
Category:Private Limited Company

HALL GREEN ASSOCIATES LTD

2 MILTON AVENUE,LONDON,E6 1BQ

Number:09097657
Status:ACTIVE
Category:Private Limited Company

JDPRODUCTS LTD

15 LEONARD STREET,KESWICK,CA12 4EL

Number:11819705
Status:ACTIVE
Category:Private Limited Company

JF SURVEYING SERVICES LTD

308 HIGH STREET,CROYDON,CR0 1NG

Number:07333204
Status:ACTIVE
Category:Private Limited Company

PICONE LIMITED

OAKWOOD NURSERY,WALTHAM ABBEY,EN9 1TE

Number:08385262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source