PHOENIX SERVICE SOLUTIONS LTD

Unit 25a Aire Valley Business Centre Unit 25a Aire Valley Business Centre, Keighley, BD21 3BB, West Yorkshire
StatusACTIVE
Company No.08927963
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

PHOENIX SERVICE SOLUTIONS LTD is an active private limited company with number 08927963. It was incorporated 10 years, 2 months, 10 days ago, on 07 March 2014. The company address is Unit 25a Aire Valley Business Centre Unit 25a Aire Valley Business Centre, Keighley, BD21 3BB, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 51.00 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2021

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2019-12-23

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2021

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Lesley Nicholls

Change date: 2019-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Jean Acrid

Termination date: 2020-01-23

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-23

Psc name: Mrs Jean Acrid

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-23

Psc name: Karen Lesley Nicholls

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

New address: Unit 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB

Old address: Cedar House Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Lesley Nicholls

Appointment date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEWGATE LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:06898995
Status:ACTIVE
Category:Private Limited Company

GRACE8GRATITUDE C.I.C.

THE STABLES LITTLE COLDHARBOUR FARM,TUNBRIDGE WELLS,TN3 8AD

Number:10792980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

HAWK WARGAMES LIMITED

18 DOMINION ROAD,CROYDON,CR0 6JP

Number:07854870
Status:ACTIVE
Category:Private Limited Company

JSH PIPELINE CONTRACTORS LIMITED

VICARAGE CORBER HOUSE,DERBY,DE23 6AE

Number:08255313
Status:ACTIVE
Category:Private Limited Company

T&D ELECTRICAL (SOUTHERN) LTD.

3 & 4 FIELD OFFICES UBF INDUSTRIAL,AYLESBURY,HP18 0JX

Number:10995589
Status:ACTIVE
Category:Private Limited Company

THE ATHLETIC PERFORMANCE LAB LTD

78 LADBROKE GROVE,LONDON,W11 2HE

Number:11066679
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source