Phoenix Systems Uk Ltd was founded on 18 January 2002 and are based in Fareham in Hants, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Jacobs, Amanda, Jacobs, Stephen Keith, Hobden, Nuala Helen Maria, Stevenson, Gordon Peter are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBS, Stephen Keith | 18 January 2002 | - | 1 |
HOBDEN, Nuala Helen Maria | 03 February 2003 | 28 April 2017 | 1 |
STEVENSON, Gordon Peter | 06 February 2003 | 26 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JACOBS, Amanda | 31 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 11 March 2019 | |
PSC04 - N/A | 04 March 2019 | |
CH01 - Change of particulars for director | 04 March 2019 | |
MR01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 29 October 2018 | |
PSC04 - N/A | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
CH03 - Change of particulars for secretary | 21 March 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 20 June 2017 | |
TM01 - Termination of appointment of director | 18 May 2017 | |
RP04AR01 - N/A | 30 March 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 18 April 2016 | |
RP04 - N/A | 09 July 2015 | |
RP04 - N/A | 09 July 2015 | |
RP04 - N/A | 09 July 2015 | |
RP04 - N/A | 09 July 2015 | |
RESOLUTIONS - N/A | 19 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 19 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 19 March 2015 | |
RESOLUTIONS - N/A | 12 March 2015 | |
SH08 - Notice of name or other designation of class of shares | 12 March 2015 | |
RESOLUTIONS - N/A | 29 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 January 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 14 June 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AP03 - Appointment of secretary | 22 March 2013 | |
TM02 - Termination of appointment of secretary | 22 March 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 25 April 2012 | |
RESOLUTIONS - N/A | 20 February 2012 | |
CC04 - Statement of companies objects | 20 February 2012 | |
SH08 - Notice of name or other designation of class of shares | 20 February 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 09 February 2011 | |
SH01 - Return of Allotment of shares | 12 October 2010 | |
RESOLUTIONS - N/A | 23 September 2010 | |
SH03 - Return of purchase of own shares | 23 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 July 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 30 December 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 15 January 2009 | |
353 - Register of members | 15 January 2009 | |
363a - Annual Return | 27 December 2008 | |
287 - Change in situation or address of Registered Office | 27 December 2008 | |
AA - Annual Accounts | 19 May 2008 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 05 February 2007 | |
363s - Annual Return | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 30 December 2005 | |
AA - Annual Accounts | 07 December 2005 | |
288b - Notice of resignation of directors or secretaries | 10 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 01 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 April 2003 | |
395 - Particulars of a mortgage or charge | 26 February 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
363s - Annual Return | 13 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 February 2003 | |
225 - Change of Accounting Reference Date | 22 October 2002 | |
287 - Change in situation or address of Registered Office | 23 May 2002 | |
395 - Particulars of a mortgage or charge | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 21 January 2002 | |
NEWINC - New incorporation documents | 18 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2018 | Outstanding |
N/A |
Legal assignment | 02 July 2010 | Outstanding |
N/A |
Debenture | 28 December 2005 | Outstanding |
N/A |
Floating charge | 25 February 2003 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 27 March 2002 | Outstanding |
N/A |