PIMBERLY SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2023-06-30

View Document

01/11/231 November 2023 Registered office address changed from St. James's Tower Charlotte Street Manchester M1 4DZ England to Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 2023-11-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/12/2230 December 2022 Accounts for a small company made up to 2022-06-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-06-30

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN WELLS

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

02/08/192 August 2019 CURRSHO FROM 31/05/2019 TO 30/06/2018

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIMBERLY LIMITED

View Document

20/03/1820 March 2018 CESSATION OF MARTIN ANTHONY BALAAM AS A PSC

View Document

16/03/1816 March 2018 ADOPT ARTICLES 01/03/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANTHONY BALAAM

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HUGHES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS NICOLA JANE RATCLIFFE

View Document

13/03/1813 March 2018 CESSATION OF INSANELY SQUARE LIMITED AS A PSC

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALAAM

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR COLIN KENELM WELLS

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM C/O JIGSAW24 THE OLD MILL HIGH CHURCH STREET NEW BASFORD NOTTINGHAM NG7 7JL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WELLS

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037634000005

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037634000004

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR NICK SPEAKMAN

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR COLIN KENELM WELLS

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 CURRSHO FROM 31/07/2015 TO 31/05/2015

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR JOHN RICHARD HAL HUGHES

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 67C KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037634000005

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR JOHN RICHARD HAL HUGHES

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY MICHELLE SPEAKMAN

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037634000004

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/149 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 19/03/14 FOR FORM AR01

View Document

27/09/1427 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/09/1411 September 2014 ADOPT ARTICLES 21/01/2013

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/04/1417 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/04/1316 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 SUB-DIVISION 21/01/13

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 167 FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6FJ UNITED KINGDOM

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MRS MICHELLE CATHERINE SPEAKMAN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BURKE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/03/1131 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICK PAUL SPEAKMAN / 01/10/2009

View Document

05/05/105 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/03/0926 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/0926 March 2009 CAPITALS NOT ROLLED UP

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM 167 FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6FJ

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 15 ALVELEY AVENUE MANCHESTER LANCASHIRE M20 4UD

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 S366A DISP HOLDING AGM 20/04/00

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

25/10/9925 October 1999 SHARES AGREEMENT OTC

View Document

11/08/9911 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

11/08/9911 August 1999 £ NC 200/55000 30/07/99

View Document

14/06/9914 June 1999 £ NC 100/200 07/06/99

View Document

14/06/9914 June 1999 NC INC ALREADY ADJUSTED 07/06/99

View Document

30/04/9930 April 1999 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