FLEMING SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Register inspection address has been changed from 3 Vole Close Northstowe Cambridgeshire CB24 1DA England to Rowan House, Abingworth Mews Abingworth Crescent Thakeham Pulborough West Sussex RH20 3GW

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

07/06/237 June 2023 Director's details changed for Mr. Raymond Owen Fleming on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Georgina Anna Shannon as a director on 2023-06-05

View Document

07/06/237 June 2023 Secretary's details changed for Yvonne Fleming on 2023-06-01

View Document

07/06/237 June 2023 Change of details for Mr Raymond Owen Fleming as a person with significant control on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 3 VOLE CLOSE NORTHSTOWE CAMBRIDGESHIRE CB24 1DA UNITED KINGDOM

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND OWEN FLEMING / 01/06/2019

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 9 GIBBON CLOSE BURY ST. EDMUNDS SUFFOLK IP32 7LY UNITED KINGDOM

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 3 VOLE CLOSE NORTHSTOWE CAMBRIDGESHIRE CB24 1DA UNITED KINGDOM

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

02/06/192 June 2019 SECRETARY'S CHANGE OF PARTICULARS / YVONNE FLEMING / 01/06/2019

View Document

02/06/192 June 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND OWEN FLEMING / 01/06/2019

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAYMOND OWEN FLEMING / 01/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/06/123 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/06/113 June 2011 SAIL ADDRESS CREATED

View Document

03/06/113 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/06/113 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/05/1024 May 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/06/066 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SAINT ANDREWS CASTLE 33 SAINT ANDREWS STREET SOUTH BURY SAINTEDMUNDS SUFFOLK IP33 3PH

View Document

06/06/066 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/07/9612 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/06/9514 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

05/07/935 July 1993 COMPANY NAME CHANGED ISYKON (UK) LIMITED CERTIFICATE ISSUED ON 06/07/93

View Document

25/06/9325 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/03/9213 March 1992 S386 DIS APP AUDS 02/03/92

View Document

23/12/9123 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9115 May 1991 NC INC ALREADY ADJUSTED 19/04/91

View Document

15/05/9115 May 1991 £ NC 1000/100000 19/04/91

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM: 27 CHURCHGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1RG

View Document

26/04/9126 April 1991 COMPANY NAME CHANGED FLEMING SOFTWARE LIMITED CERTIFICATE ISSUED ON 29/04/91

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/10/8819 October 1988 WD 11/10/88 AD 26/09/88--------- £ SI 8@1=8 £ IC 2/10

View Document

10/10/8810 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/05/8826 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/8818 May 1988 COMPANY NAME CHANGED LUXTERM LIMITED CERTIFICATE ISSUED ON 19/05/88

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/05/8812 May 1988 ALTER MEM AND ARTS 200488

View Document

18/04/8818 April 1988 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