About

Registered Number: 05092207
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ

 

Based in Hertford in Hertfordshire, Phoenix Sky Consultancy Ltd was founded on 02 April 2004, it has a status of "Active". There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Stacey Amanda 02 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Elizabeth Mccormick 02 April 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 14 January 2018
PSC04 - N/A 14 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 04 April 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 June 2014
CERTNM - Change of name certificate 13 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 09 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
287 - Change in situation or address of Registered Office 25 April 2007
363s - Annual Return 24 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.