FLEXERA SOFTWARE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of David Zwick as a director on 2025-06-20

View Document

10/07/2510 July 2025 NewStatement of capital following an allotment of shares on 2025-06-24

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

29/01/2529 January 2025 Resolutions

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

22/10/2422 October 2024 Director's details changed for Mr Daniel Joseph Sanders on 2024-10-17

View Document

22/10/2422 October 2024 Director's details changed for Mr James Patrick Ryan on 2024-10-17

View Document

21/10/2421 October 2024 Director's details changed for Mr Kraig Stephen Washburn on 2024-10-17

View Document

21/10/2421 October 2024 Director's details changed for Mr David Zwick on 2024-10-17

View Document

21/10/2421 October 2024 Secretary's details changed for Mr James Patrick Ryan on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from Level 2, 401 Faraday Street Birchwood Park Birchwood Warrington Cheshire WA3 6GA United Kingdom to 2nd Floor, the Capitol Building Oldbury Bracknell RG12 8FZ on 2024-10-17

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

31/10/2331 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

23/05/2323 May 2023 Registered office address changed from Level 3, 401 Faraday Street Level 3, 401 Faraday Street Birchwood Park Birchwood, Warrington Cheshire England to Level 2, 401 Faraday Street Birchwood Park Birchwood Warrington Cheshire WA3 6GA on 2023-05-23

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021

View Document

27/09/2127 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

27/09/2127 September 2021

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM FREDA / 08/10/2019

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK RYAN / 08/10/2019

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KRAIG STEPHEN WASHBURN / 08/10/2019

View Document

20/02/2020 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PATRICK RYAN / 08/10/2019

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / FLEXERA SOFTWARE HOLDINGS LIMITED / 08/10/2019

View Document

17/02/2017 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

17/02/2017 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

17/02/2017 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

17/02/2017 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM MALVERN HOUSE 14-18 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BR

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK RYAN / 07/08/2019

View Document

14/08/1914 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PATRICK RYAN / 07/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRAIG STEPHEN WASHBURN / 02/08/2016

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM FREDA / 07/08/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

19/10/1719 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK RYAN / 01/01/2016

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR KRAIG STEPHEN WASHBURN

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK RYAN / 27/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM FREDA / 27/01/2015

View Document

12/06/1412 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

09/07/129 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/10/0916 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 COMPANY NAME CHANGED ACRESSO SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/10/09

View Document

17/08/0917 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

02/04/092 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RYAN / 01/07/2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JOSEPH WILLIAM FREDA

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LINES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SETH BORO

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED JAMES PATRICK RYAN

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED SETH JOSEPH BORO LOGGED FORM

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JAMES KEVIN LINES

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED JAMES KEVIN LINES LOGGED FORM

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED SETH JOSEPH BORO

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM C/O KIRKLAND + ELLIS INTERNATIONAL LLP 30 ST. MARY AXE LONDON EC3A 8AF

View Document

05/03/085 March 2008 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