Company NamePhoenix Software Solutions Ltd
DirectorRobert Hickey
Company StatusActive - Proposal to Strike off
Company Number09578479
CategoryPrivate Limited Company
Incorporation Date7 May 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Robert Hickey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Langford Road Lostock Gralam
Northwich
CW9 7QR
Secretary NameMr Robert Hickey
StatusCurrent
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address6 Langford Road Lostock Gralam
Northwich
CW9 7QR

Location

Registered Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2022 (2 years ago)
Next Return Due21 May 2023 (overdue)

Filing History

7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
11 February 2023Compulsory strike-off action has been discontinued (1 page)
10 February 2023Confirmation statement made on 7 May 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
17 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
22 April 2020Registered office address changed from 5 Lloyd Square Altrincham Cheshire WA14 2RL England to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 April 2020 (1 page)
5 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been discontinued (1 page)
13 May 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
20 May 2016Registered office address changed from 10a Shaws Road Altrincham WA14 1QU England to 5 Lloyd Square Altrincham Cheshire WA14 2RL on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 10a Shaws Road Altrincham WA14 1QU England to 5 Lloyd Square Altrincham Cheshire WA14 2RL on 20 May 2016 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(25 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
(25 pages)