BMC SOFTWARE LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Statement of capital on 2025-04-07

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

13/03/2513 March 2025 Full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

18/04/2418 April 2024 Notification of Kkr & Co Inc. as a person with significant control on 2018-10-02

View Document

18/04/2418 April 2024 Withdrawal of a person with significant control statement on 2024-04-18

View Document

12/02/2412 February 2024 Full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Full accounts made up to 2021-03-31

View Document

04/12/214 December 2021 Registered office address changed from E2 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to 1020 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2021-12-04

View Document

04/12/214 December 2021 Director's details changed for Mr Stephen Nicholas Mcevoy on 2021-12-04

View Document

16/07/2116 July 2021 Second filing of Confirmation Statement dated 2020-06-29

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RENDLE / 18/04/2018

View Document

07/07/207 July 2020 Confirmation statement made on 2020-06-29 with no updates

View Document

17/04/2017 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/2024 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 213

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILTY GREEN 400 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 28/06/2019

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 29/06/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 SECOND FILING OF AP01 FOR ARNO JAN TER AVEST

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RENDLE / 18/04/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 29/06/2017

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED JONATHAN RENDLE

View Document

22/04/1822 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CORCORAN

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 21/09/2017

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 29/06/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TED CORY BLEUER / 01/02/2016

View Document

09/09/159 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARNO JAN TER AVEST / 09/10/2014

View Document

18/09/1418 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 31/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 01/01/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 31/01/2014

View Document

22/10/1322 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 SECOND FILING FOR FORM SH01

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ASSURANCE HOUSE VICARAGE ROAD EGHAM TW20 9JY

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 06/03/13 STATEMENT OF CAPITAL GBP 201.00

View Document

01/03/131 March 2013 DIRECTOR APPOINTED JAMES JOSEPH CORCORAN

View Document

29/11/1229 November 2012 STATEMENT BY DIRECTORS

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 200

View Document

29/11/1229 November 2012 CANCEL £5264636 FROM CAPITAL RESERVE A/C 08/11/2012

View Document

29/11/1229 November 2012 SOLVENCY STATEMENT DATED 08/11/12

View Document

26/11/1226 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY DUGGAN

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED ARNO JAN TER AVEST

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MURRAY

View Document

05/09/115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TED CORY BLEUER / 26/08/2010

View Document

24/06/1024 June 2010 ADOPT ARTICLES 11/06/2010

View Document

24/06/1024 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TED BLEUER / 01/06/2009

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED JEREMY DUGGAN

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY FRANCES GLANUSK

View Document

10/10/0810 October 2008 RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY / 14/08/2007

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 27/08/05; NO CHANGE OF MEMBERS

View Document

08/07/058 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 27/08/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: COMPASS HOUSE 207/215,LONDON ROAD CAMBERLEY SURREY GU15 3EY

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/10/988 October 1998 SHARES AGREEMENT OTC

View Document

28/09/9828 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/98

View Document

21/07/9821 July 1998 £ NC 100/200 02/07/98

View Document

21/07/9821 July 1998 NC INC ALREADY ADJUSTED 02/07/98

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 27/08/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 27/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 27/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED BMC SOFTWARE, LIMITED. CERTIFICATE ISSUED ON 16/09/94

View Document

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: ST GEORGES HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 27/08/93; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/09/9126 September 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 AUDITOR'S RESIGNATION

View Document

21/07/8821 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/08/8718 August 1987 RETURN MADE UP TO 29/06/87; FULL LIST OF MEMBERS; AMEND

View Document

16/07/8716 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/05/879 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: BMC ANNEX VALZAN HOUSE 201-205 LONDON ROAD CAMBERLEY SURREY

View Document

12/02/8712 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/06/8623 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/8511 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/09/85

View Document

02/07/852 July 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company