Company NamePhoenix Service Solutions Ltd
DirectorKaren Lesley Nicholls
Company StatusActive
Company Number08927963
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Karen Lesley Nicholls
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressCedar House Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameMrs Margaret Jean Acrid
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleTraining Provider
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25a Aire Valley Business Centre Lawkholme Lan
Keighley
West Yorkshire
BD21 3BB

Contact

Websitewww.phoenixservicesolutions.co.uk/
Telephone01535 681167
Telephone regionKeighley

Location

Registered AddressUnit 25a Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

13 March 2020Termination of appointment of Margaret Jean Acrid as a director on 23 January 2020 (1 page)
13 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
21 January 2020Purchase of own shares. (3 pages)
17 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
18 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
15 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 February 2019Change of details for Mrs Jean Acrid as a person with significant control on 23 January 2019 (2 pages)
6 February 2019Notification of Karen Lesley Nicholls as a person with significant control on 23 January 2019 (2 pages)
25 September 2018Registered office address changed from Cedar House Aire Valley Business Centre Lawkholme Lane Keighley BD21 3BB to Unit 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 25 September 2018 (2 pages)
10 July 2018Appointment of Karen Lesley Nicholls as a director on 1 July 2018 (2 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
3 November 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
3 November 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)