PHOENIX SYSTEMS UK LIMITED - History of Changes


DateDescription
2024-04-07 update account_category TOTAL EXEMPTION FULL => FULL
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
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2022-11-21 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-24 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-07 update num_mort_charges 6 => 7
2021-04-07 update num_mort_outstanding 2 => 3
2021-04-02 update statutory_documents TRANSFER OF SHARES 01/03/2021
2021-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2021-03-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHX HOLDINGS LIMITED
2021-03-15 update statutory_documents CESSATION OF STEPHEN KEITH JACOBS AS A PSC
2021-02-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043562330007
2021-02-07 update num_mort_charges 5 => 6
2021-02-07 update num_mort_satisfied 3 => 4
2020-12-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043562330006
2020-12-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2020-12-07 update num_mort_outstanding 3 => 2
2020-12-07 update num_mort_satisfied 2 => 3
2020-11-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-30 update num_mort_outstanding 5 => 3
2020-10-30 update num_mort_satisfied 0 => 2
2020-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2020-08-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2020-08-03 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-05 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES
2019-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH JACOBS / 04/03/2019
2019-03-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN KEITH JACOBS / 04/03/2019
2019-01-07 update num_mort_charges 4 => 5
2019-01-07 update num_mort_outstanding 4 => 5
2018-12-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043562330005
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
2018-10-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-04-07 delete sic_code 26301 - Manufacture of telegraph and telephone apparatus and equipment
2018-04-07 insert sic_code 26120 - Manufacture of loaded electronic boards
2018-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KEITH JACOBS / 21/03/2018
2018-03-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMANDA JACOBS / 21/03/2018
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN KEITH JACOBS / 21/03/2018
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-20 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-05-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NUALA HOBDEN
2017-04-27 delete sic_code 26120 - Manufacture of loaded electronic boards
2017-04-27 insert sic_code 26301 - Manufacture of telegraph and telephone apparatus and equipment
2017-03-30 update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/03/16
2017-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-08-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-07-04 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-11 => 2016-03-11
2016-05-13 update returns_next_due_date 2016-04-08 => 2017-04-08
2016-04-18 update statutory_documents 11/03/16 FULL LIST
2015-07-09 update statutory_documents SECOND FILING WITH MUD 11/03/12 FOR FORM AR01
2015-07-09 update statutory_documents SECOND FILING WITH MUD 11/03/13 FOR FORM AR01
2015-07-09 update statutory_documents SECOND FILING WITH MUD 11/03/14 FOR FORM AR01
2015-07-09 update statutory_documents SECOND FILING WITH MUD 11/03/15 FOR FORM AR01
2015-07-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-07-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-06-19 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-06-10 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-11 => 2015-03-11
2015-04-07 update returns_next_due_date 2015-04-08 => 2016-04-08
2015-03-19 update statutory_documents 11/03/15 FULL LIST
2015-03-12 update statutory_documents ADOPT ARTICLES 22/12/2014
2015-01-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-08-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-08-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-07-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-11 => 2014-03-11
2014-04-07 update returns_next_due_date 2014-04-08 => 2015-04-08
2014-03-27 update statutory_documents 11/03/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-06-25 update returns_last_madeup_date 2012-03-11 => 2013-03-11
2013-06-25 update returns_next_due_date 2013-04-08 => 2014-04-08
2013-06-22 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-22 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-14 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-04-10 update statutory_documents 11/03/13 FULL LIST
2013-03-22 update statutory_documents SECRETARY APPOINTED AMANDA JACOBS
2013-03-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NUALA HOBDEN
2012-09-07 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-04-25 update statutory_documents 11/03/12 FULL LIST
2012-02-20 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-02-20 update statutory_documents ADOPT ARTICLES 31/03/2011
2012-01-06 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-24 update statutory_documents 11/03/11 FULL LIST
2011-02-09 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-10-12 update statutory_documents 21/09/10 STATEMENT OF CAPITAL GBP 100
2010-09-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-23 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2010-07-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON STEVENSON
2010-03-11 update statutory_documents 11/03/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PETER STEVENSON / 11/03/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NUALA HELEN MARIA HOBDEN / 11/03/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH JACOBS / 11/03/2010
2009-12-30 update statutory_documents 28/02/09 TOTAL EXEMPTION FULL
2009-05-15 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2009-01-15 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-01-15 update statutory_documents RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2008 FROM, UNIT 3 FURZE COURT, 114 WICKHAM ROAD, FAREHAM, HAMPSHIRE, PO16 7SH
2008-12-27 update statutory_documents RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-05-19 update statutory_documents 28/02/07 TOTAL EXEMPTION SMALL
2007-03-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-02-05 update statutory_documents RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2006-03-15 update statutory_documents RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-12-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-03-10 update statutory_documents SECRETARY RESIGNED
2005-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 12 EAST STREET, FAREHAM, HAMPSHIRE PO16 0JP
2005-03-09 update statutory_documents NEW SECRETARY APPOINTED
2005-02-21 update statutory_documents RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-01-26 update statutory_documents RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-04-01 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2003-02-26 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-13 update statutory_documents NEW DIRECTOR APPOINTED
2003-02-13 update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-10-22 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03
2002-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 17 EAST STREET, FAREHAM, HAMPSHIRE, PO16 0BW
2002-03-28 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-01-21 update statutory_documents SECRETARY RESIGNED
2002-01-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION