About

Registered Number: 02948259
Date of Incorporation: 13/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 19 Harefield Avenue, Cheam, Surrey, SM2 7ND

 

Established in 1994, Phoenix Network Services Ltd has its registered office in Surrey, it has a status of "Active". This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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.