PHOENIX FINANCIAL SERVICES UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-10-07 delete address 74/76 HIGH STREET WINSFORD CHESHIRE CW7 2AP
2023-10-07 insert address 8 HASSALL ROAD SANDBACH ENGLAND CW11 4HQ
2023-10-07 update registered_address
2023-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2023 FROM 74/76 HIGH STREET WINSFORD CHESHIRE CW7 2AP
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-24 update website_status OK => IndexPageFetchError
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-05-18 delete contact_pages_linkeddomain simplymembersites.co.uk
2021-05-18 delete index_pages_linkeddomain simplymembersites.co.uk
2021-05-18 delete management_pages_linkeddomain simplymembersites.co.uk
2021-05-18 delete service_pages_linkeddomain simplymembersites.co.uk
2021-05-18 delete terms_pages_linkeddomain simplymembersites.co.uk
2021-05-18 insert contact_pages_linkeddomain tomdsites.co.uk
2021-05-18 insert index_pages_linkeddomain tomdsites.co.uk
2021-05-18 insert management_pages_linkeddomain tomdsites.co.uk
2021-05-18 insert service_pages_linkeddomain tomdsites.co.uk
2021-05-18 insert terms_pages_linkeddomain tomdsites.co.uk
2021-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-20 delete source_ip 77.104.172.178
2020-06-20 insert source_ip 3.8.50.249
2020-04-21 insert contact_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-21 insert index_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-21 insert management_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-21 insert service_pages_linkeddomain updatedfinancialnews.co.uk
2020-04-21 insert terms_pages_linkeddomain updatedfinancialnews.co.uk
2020-03-20 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-03-11 update statutory_documents 24/02/20 STATEMENT OF CAPITAL GBP 85
2020-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-11-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-10-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => null
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-21 delete source_ip 46.20.229.169
2017-06-21 insert source_ip 77.104.172.178
2017-06-21 update robots_txt_status www.phoenixfinserv.com: 404 => 200
2017-05-07 delete person Travis Perkins
2017-05-07 insert person Sunday Papers
2017-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-03-05 insert person Travis Perkins
2016-10-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-10-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-09-07 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-08-23 delete person William Hill
2016-07-26 delete person Lucy Macdonald
2016-07-26 insert person William Hill
2016-06-24 insert person Lucy Macdonald
2016-04-18 delete person Virgin Money
2016-03-12 update returns_last_madeup_date 2015-02-21 => 2016-02-21
2016-03-12 update returns_next_due_date 2016-03-20 => 2017-03-21
2016-03-06 insert person Virgin Money
2016-02-23 update statutory_documents 21/02/16 FULL LIST
2015-10-30 delete person John Pennink
2015-10-02 insert person John Pennink
2015-09-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-09-03 delete person Thomas Cook
2015-09-03 delete phone 500 - 06
2015-08-27 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-08-06 insert person Thomas Cook
2015-08-06 insert phone 500 - 06
2015-07-09 delete associated_investor Reed Elsevier
2015-07-09 delete phone (01606) 559 009
2015-06-11 insert associated_investor Reed Elsevier
2015-05-12 delete associated_investor Reed Elsevier
2015-04-10 delete address 4, Hawkshead Way, Winsford, Cheshire, CW7 2SZ
2015-04-10 delete address Hawkshead Way Winsford Cheshire CW7 2SZ
2015-04-10 insert address 8 Hassall Road Sandbach Cheshire CW11 4HQ
2015-04-10 insert associated_investor Reed Elsevier
2015-04-10 insert phone (01270) 485 730
2015-04-10 update primary_contact 4, Hawkshead Way, Winsford, Cheshire, CW7 2SZ => 8 Hassall Road Sandbach Cheshire CW11 4HQ
2015-03-13 update description
2015-03-07 update returns_last_madeup_date 2014-02-21 => 2015-02-21
2015-03-07 update returns_next_due_date 2015-03-21 => 2016-03-20
2015-02-26 update statutory_documents 21/02/15 FULL LIST
2015-02-05 delete person Brewin Dolphin
2015-02-05 delete person Tuesday Papers
2014-12-29 insert person Brewin Dolphin
2014-10-29 delete contact_pages_linkeddomain google.com
2014-07-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-06-13 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-29 delete person William Hill
2014-04-22 insert person William Hill
2014-04-07 delete address 74/76 HIGH STREET WINSFORD CHESHIRE ENGLAND CW7 2AP
2014-04-07 insert address 74/76 HIGH STREET WINSFORD CHESHIRE CW7 2AP
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-21 => 2014-02-21
2014-04-07 update returns_next_due_date 2014-03-21 => 2015-03-21
2014-03-24 delete person Morrisons, Speedy
2014-03-16 update statutory_documents 21/02/14 FULL LIST
2014-02-16 insert person Morrisons, Speedy
2014-01-17 delete person Monday Papers
2014-01-02 insert person Monday Papers
2013-12-19 insert general_emails in..@phoenixfinserv.com
2013-12-19 delete source_ip 213.171.219.4
2013-12-19 insert address 74/76 High Street, Winsford, Cheshire, CW7 2AP
2013-12-19 insert alias Phoenix Financial Services UK Ltd
2013-12-19 insert email in..@phoenixfinserv.com
2013-12-19 insert index_pages_linkeddomain citywire.co.uk
2013-12-19 insert index_pages_linkeddomain trustedadviser.info
2013-12-19 insert registration_number 586375
2013-12-19 insert registration_number 7957779
2013-12-19 insert source_ip 46.20.229.169
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-02-28
2013-11-07 update accounts_next_due_date 2013-11-21 => 2014-11-30
2013-10-10 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 insert sic_code 66220 - Activities of insurance agents and brokers
2013-06-25 update returns_last_madeup_date null => 2013-02-21
2013-06-25 update returns_next_due_date 2013-03-21 => 2014-03-21
2013-02-21 update statutory_documents 21/02/13 FULL LIST
2012-07-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALDINE HUGHES
2012-02-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION