Professional Assets LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-12-31 | |
Employees | £1 | 0% |
Total assets | £639,137 | -47.36% |
PHOENIX REMEDIATION LIMITED
Company type | Private Limited Company, Active |
Company Number | 06999064 |
Record last updated | Sunday, September 24, 2023 6:35:13 PM UTC |
Official Address | 8 Bolton Street Ramsbottom There are 339 companies registered at this street |
Locality | Ramsbottom |
Region | Bury, England |
Postal Code | BL09HX |
Sector | Remediation activities and other waste management services |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 5, 2023 | Resignation of one Director (a man) |  |
Registry | Feb 8, 2023 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Feb 8, 2023 | Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Feb 8, 2023 | Appointment of a man as Director |  |
Registry | Mar 31, 2021 | Resignation of one Director (a man) |  |
Registry | Aug 24, 2016 | Two appointments: 2 men |  |
Financials | Sep 29, 2014 | Annual accounts |  |
Registry | Sep 25, 2014 | Change of particulars for director |  |
Registry | Sep 25, 2014 | Change of particulars for director 6999... |  |
Registry | Sep 25, 2014 | Annual return |  |
Registry | Sep 25, 2014 | Change of registered office address |  |
Registry | May 9, 2014 | Change of accounting reference date |  |
Registry | Aug 28, 2013 | Annual return |  |
Registry | Apr 12, 2013 | Change of name certificate |  |
Registry | Apr 12, 2013 | Company name change |  |
Financials | Mar 22, 2013 | Annual accounts |  |
Registry | Aug 28, 2012 | Annual return |  |
Registry | May 14, 2012 | Change of registered office address |  |
Financials | May 14, 2012 | Annual accounts |  |
Registry | Aug 26, 2011 | Annual return |  |
Registry | Jul 4, 2011 | Change of registered office address |  |
Financials | May 9, 2011 | Annual accounts |  |
Registry | Oct 13, 2010 | Change of name 10 |  |
Registry | Oct 13, 2010 | Notice of change of name nm01 - resolution |  |
Registry | Sep 2, 2010 | Annual return |  |
Registry | Oct 19, 2009 | Change of registered office address |  |
Registry | Oct 16, 2009 | Change of particulars for director |  |
Registry | Oct 7, 2009 | Appointment of a man as Director |  |
Registry | Oct 6, 2009 | Two appointments: 2 men |  |
Registry | Oct 6, 2009 | Resignation of one Co Director and one Director (a man) |  |
Registry | Oct 6, 2009 | Appointment of a man as Director |  |
Registry | Oct 6, 2009 | Resignation of one Director |  |
Registry | Aug 24, 2009 | Appointment of a man as Co Director and Director |  |