PEX SOFTWARE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

05/04/235 April 2023 Full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Appointment of Mark Falkenberg as a director on 2022-11-28

View Document

12/12/2212 December 2022 Termination of appointment of Richard Philip Kraska as a director on 2022-08-23

View Document

14/02/2214 February 2022 Termination of appointment of Michael Britti as a director on 2022-01-31

View Document

14/02/2214 February 2022 Appointment of Richard Philip Kraska as a director on 2022-01-31

View Document

14/02/2214 February 2022 Appointment of Vinit Kishor Doshi as a director on 2022-01-31

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Ashley Glover as a director on 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

08/09/208 September 2020 SECOND FILING OF AP01 FOR THOMAS ERNST, JR

View Document

08/09/208 September 2020 SECOND FILING OF AP01 FOR ASHLEY GLOVER

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MICHAEL BRITTI

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHANEY

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / REALPAGE UK HOLDINGS LIMITED / 23/10/2017

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED ASHLEY GLOVER

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED THOMAS ERNST, JR

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 23/10/17 STATEMENT OF CAPITAL GBP 119.39

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035854920001

View Document

02/11/172 November 2017 ADOPT ARTICLES 23/10/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED WILLIAM BRYAN HILL

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED WILLIAM PRESTON CHANEY

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

27/10/1727 October 2017 CESSATION OF PHILIP JOHN EVANS AS A PSC

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REALPAGE UK HOLDINGS LIMITED

View Document

27/10/1727 October 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP EVANS

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH CALDWELL

View Document

27/10/1727 October 2017 SECRETARY APPOINTED FIELDFISHER SECRETARIES LIMITED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 22/06/2016

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 01/04/2016

View Document

01/04/161 April 2016 12/11/15 STATEMENT OF CAPITAL GBP 108.9941

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIGGLE

View Document

10/12/1510 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 108.9941

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR BASTIAAN LOS

View Document

21/07/1521 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 01/09/14 STATEMENT OF CAPITAL GBP 108.9941

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 01/01/2015

View Document

11/05/1511 May 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH GERARD CALDWELL / 01/01/2015

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 SUB DIVIDE 19/08/2014

View Document

17/09/1417 September 2014 SUB-DIVISION 19/08/14

View Document

22/08/1422 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035854920001

View Document

11/08/1411 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 SUB-DIVISION 02/02/14

View Document

13/12/1313 December 2013 ADOPT ARTICLES 18/11/2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED ANTHONY WILLIAM DIGGLE

View Document

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/06/1226 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1121 November 2011 09/11/11 STATEMENT OF CAPITAL GBP 101.2

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED BASTIAAN LOS

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 22/06/2011

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EVANS / 22/06/2011

View Document

22/06/1122 June 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED

View Document

02/08/102 August 2010 STATEMENT BY DIRECTORS

View Document

02/08/102 August 2010 SOLVENCY STATEMENT DATED 19/07/10

View Document

02/08/102 August 2010 REDUCE ISSUED CAPITAL 19/07/2010

View Document

02/08/102 August 2010 02/08/10 STATEMENT OF CAPITAL GBP 63166.07

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH CALDWELL / 01/06/2008

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EVANS / 01/06/2008

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/09/0711 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0711 September 2007 S-DIV 03/11/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/02/0420 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/0329 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0211 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED SPINDOKTOR PRODUCTIONS LTD CERTIFICATE ISSUED ON 29/08/00

View Document

23/08/0023 August 2000 EXEMPTION FROM APPOINTING AUDITORS 08/05/00

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0018 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 EXEMPTION FROM APPOINTING AUDITORS 13/04/00

View Document

28/09/9928 September 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 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