PHOENIX VENUE INSTALLATIONS LIMITED

56 Moorfield Gardens, Sunderland, SR6 7TP, England
StatusACTIVE
Company No.08388306
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

PHOENIX VENUE INSTALLATIONS LIMITED is an active private limited company with number 08388306. It was incorporated 11 years, 4 months, 13 days ago, on 05 February 2013. The company address is 56 Moorfield Gardens, Sunderland, SR6 7TP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

New address: 56 Moorfield Gardens Sunderland SR6 7TP

Change date: 2017-10-06

Old address: 115 Anchor Lane Hemel Hempstead Hertfordshire HP1 1NS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Christian Lee Mccarthy

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-07

Old address: 115 Anchor Lane 115 Anchor Lane Hemel Hempstead Hertfordshire HP1 1NS England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2013

Action Date: 30 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-30

Old address: 2 Green End Road Boxmoor Hemel Hempstead Herts HP1 1QW England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Mccarthy

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelley Mccarthy

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-13

Officer name: Sheli Rebecca Mccarthy

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA BLAKE ENTERPRISES LIMITED

64 SALESBURY DRIVE,BILLERICAY,CM11 2JH

Number:07966166
Status:ACTIVE
Category:Private Limited Company

ALL ELECTRICAL SERVICES (NORTH WEST) LIMITED

168A HOYLAKE ROAD,WIRRAL,CH46 8TQ

Number:04601387
Status:ACTIVE
Category:Private Limited Company

LINDLEY BUSINESS IMPROVEMENT LIMITED

64 JOHNSON ROAD,BIRMINGHAM,B23 6PY

Number:09528943
Status:ACTIVE
Category:Private Limited Company

PENTIDDY NATURAL BURIALS LIMITED

PENTIDDY WOODS,,LISKEARD,,PL14 5QU

Number:06884407
Status:ACTIVE
Category:Private Limited Company

SHIRE PROFESSIONAL SERVICES LTD.

1 CALICO BUSINESS PARK SANDY WAY,TAMWORTH,B77 4BF

Number:02590617
Status:ACTIVE
Category:Private Limited Company

SUNNY'S CONTRACTING SERVICES LIMITED

55 EGREMONT DRIVE,READING,RG6 3BS

Number:10702335
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