P & I 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
06/08/256 August 2025 NewTermination of appointment of Martin James Morgan as a director on 2025-08-06

View Document

04/08/254 August 2025 NewAppointment of Mr Joe Alistair Melville as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mrs Lisa Bennett as a secretary on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from 2 Reed Street Gladstone Ind. Estate Thornaby Cleveland TS17 7AF to 2nd Floor Three Acres Thornaby Stockton-on-Tees TS17 6AJ on 2025-08-01

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-07-31

View Document

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

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Termination of appointment of Michael Robert Edwards as a director on 2021-11-12

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

01/05/191 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/12/175 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID RAYMOND RANSOME / 30/06/2016

View Document

30/06/1630 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND RANSOME / 30/06/2016

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/06/1420 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

15/06/1215 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/06/1124 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 EXEMPTION FROM APPOINTING AUDITORS 02/11/95

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

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

View Document

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

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/06/9325 June 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: UNIT 2B, CLEVELAND CADCAM CENTRE HIGH FORCE ROAD MIDDLESBROUGH CLEVELAND, TS2 1RH

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/8924 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: UNIT 2E, CLEVELAND CADCAM CENTRE HIGH FORGE ROAD MIDDLESBROUGH TS2 1RH

View Document

12/05/8912 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 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