FDPSOFTWARE.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Second filing of Confirmation Statement dated 2022-03-28

View Document

08/05/258 May 2025 Second filing of Confirmation Statement dated 2024-03-28

View Document

08/05/258 May 2025 Second filing of Confirmation Statement dated 2023-03-28

View Document

08/05/258 May 2025 Second filing of Confirmation Statement dated 2021-03-28

View Document

07/05/257 May 2025 Change of details for Mr Edward Armstrong Rogan as a person with significant control on 2016-04-06

View Document

07/05/257 May 2025 Change of details for Mr Paul James Harrison as a person with significant control on 2016-04-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-03-28 with updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

23/03/2323 March 2023 Director's details changed for Mr Paul James Harrison on 2023-03-22

View Document

23/03/2323 March 2023 Change of details for Mr Paul James Harrison as a person with significant control on 2023-03-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

22/04/2122 April 2021 Confirmation statement made on 2021-03-28 with updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD ROGAN / 25/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HARRISON / 12/07/2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/05/1618 May 2016 17/02/16 STATEMENT OF CAPITAL GBP 100.40

View Document

28/04/1628 April 2016 17/02/16 STATEMENT OF CAPITAL GBP 100.4

View Document

28/04/1628 April 2016 SUB-DIVISION
17/02/16

View Document

28/04/1628 April 2016 SUB-DIVISION
17/02/16

View Document

28/04/1628 April 2016 SUB-DIVISION
17/02/16

View Document

28/04/1628 April 2016 17/02/16 STATEMENT OF CAPITAL GBP 100.40

View Document

28/04/1628 April 2016 17/02/16 STATEMENT OF CAPITAL GBP 100.4

View Document

27/04/1627 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CLAPP

View Document

22/01/1522 January 2015 CURREXT FROM 31/03/2015 TO 31/07/2015

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 5 GREYSTOKE COURT CROWTHORNE BERKSHIRE RG45 7LS UNITED KINGDOM

View Document

28/03/1428 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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