PHASE 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
16/06/2516 June 2025 NewMicro company accounts made up to 2025-02-28

View Document

31/03/2531 March 2025 Change of details for Mr Alexander Stuart Park as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Change of details for Mr Alexander Stuart Park as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Registered office address changed from 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2025-03-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/12/2316 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-02-28

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

15/04/2115 April 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/05/195 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/05/1613 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

21/12/1521 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM BARLEY VIEW HOUSE 1 BARLEY VIEW PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9BW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 SAIL ADDRESS CREATED

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM ASTON COURT KINGSMEAD BUSINESS PARK, FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/12/1016 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER STUART PARK / 12/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PARK / 01/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 27A CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LJ

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1DJ

View Document

08/01/028 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/02/9923 February 1999 S366A DISP HOLDING AGM 22/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: SUTTON BUSINESS CENTRE RESTMOR WAY OFF HACKBRIDGE ROAD WALLINGTON SURREY SM6 7AH

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 £ NC 100/50000 26/07/

View Document

19/08/9119 August 1991 NC INC ALREADY ADJUSTED 26/07/91

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: 302/308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/01/8927 January 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

10/03/8810 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

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