PAXTON SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/08/249 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/09/231 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/03/2330 March 2023 Director's details changed for Mr Darren Warren on 2021-09-13

View Document

03/03/233 March 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Change of details for Tavara Limited as a person with significant control on 2021-11-01

View Document

04/10/224 October 2022 Director's details changed for Gareth Edward Sharp on 2020-02-03

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

29/07/2029 July 2020 CESSATION OF GARETH JONES AS A PSC

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

28/04/2028 April 2020 PREVSHO FROM 30/06/2020 TO 31/01/2020

View Document

28/04/2028 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 15 KINGSWAY BEDFORD MK42 9EZ

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JONES / 03/02/2020

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAVARA LIMITED

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN WARREN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR DARREN WARREN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/09/1916 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/10/1713 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH SHARP

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 SOLVENCY STATEMENT DATED 30/01/17

View Document

09/02/179 February 2017 ADOPT ARTICLES 30/01/2017

View Document

09/02/179 February 2017 CANCEL SHARE PREM A/C 30/01/2017

View Document

09/02/179 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 1050

View Document

09/02/179 February 2017 STATEMENT BY DIRECTORS

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARD SHARP / 12/03/2010

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NASH

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0423 March 2004 ARTICLES OF ASSOCIATION

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0120 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0112 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/09/9120 September 1991 RETURN MADE UP TO 20/08/91; NO CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/01/903 January 1990 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 28 NEW STREET ST NEOTS HUNTINGDON CAMBRIDSHIRE PE19 1AJ

View Document

14/06/8914 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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