About

Registered Number: 02948259
Date of Incorporation: 13/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 19 Harefield Avenue, Cheam, Surrey, SM2 7ND

 

Based in Surrey, Phoenix Network Services Ltd was founded on 13 July 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Ringrow, Jacqueline, Ringrow, Simon Frederick, Ringrow, Hannah, Ringrow, Zoe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RINGROW, Jacqueline 01 June 1996 - 1
RINGROW, Simon Frederick 13 July 1994 - 1
RINGROW, Hannah 04 April 2016 04 April 2016 1
RINGROW, Zoe 04 April 2016 04 April 2016 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 03 June 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 03 June 2017
AA - Annual Accounts 17 May 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
TM01 - Termination of appointment of director 26 May 2016
AP01 - Appointment of director 02 May 2016
AP01 - Appointment of director 02 May 2016
AR01 - Annual Return 02 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 11 May 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 08 July 2002
363s - Annual Return 06 July 2001
287 - Change in situation or address of Registered Office 02 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 17 July 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 19 March 1997
287 - Change in situation or address of Registered Office 28 January 1997
363s - Annual Return 25 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 27 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
363s - Annual Return 05 July 1995
287 - Change in situation or address of Registered Office 05 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
287 - Change in situation or address of Registered Office 01 August 1994
NEWINC - New incorporation documents 13 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.