Background WavePink WaveYellow Wave

SOUTHERNS ACCOUNTANCY SERVICES LIMITED (14820098)

SOUTHERNS ACCOUNTANCY SERVICES LIMITED (14820098) is an active UK company. incorporated on 21 April 2023. with registered office in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SOUTHERNS ACCOUNTANCY SERVICES LIMITED has been registered for 2 years. Current directors include CRONIN, Neil Joseph.

Company Number
14820098
Status
active
Type
ltd
Incorporated
21 April 2023
Age
2 years
Address
Cooper House, Burnley, BB11 1ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CRONIN, Neil Joseph
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERNS ACCOUNTANCY SERVICES LIMITED

SOUTHERNS ACCOUNTANCY SERVICES LIMITED is an active company incorporated on 21 April 2023 with the registered office located in Burnley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SOUTHERNS ACCOUNTANCY SERVICES LIMITED was registered 2 years ago.(SIC: 69201)

Status

active

Active since 2 years ago

Company No

14820098

LTD Company

Age

2 Years

Incorporated 21 April 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Cooper House 6a Hargreaves Street Burnley, BB11 1ES,

Previous Addresses

6a Hargreaves Street Burnley BB11 1ES England
From: 21 April 2023To: 10 May 2023
Timeline

3 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Dec 25
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CRONIN, Neil Joseph

Active
6a Hargreaves Street, BurnleyBB11 1ES
Born October 1973
Director
Appointed 21 Apr 2023

EASTHAM, Rachel

Resigned
6a Hargreaves Street, BurnleyBB11 1ES
Born April 1986
Director
Appointed 21 Apr 2023
Resigned 05 Dec 2025

FISHER, Jacqueline Wendy

Resigned
6a Hargreaves Street, BurnleyBB11 1ES
Born January 1968
Director
Appointed 21 Apr 2023
Resigned 12 Jan 2026

Persons with significant control

1

Mrs Jacqueline Wendy Fisher

Active
6a Hargreaves Street, BurnleyBB11 1ES
Born January 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

12

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2026
DS01DS01
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2023
NEWINCIncorporation