PHOEBUS SOFTWARE LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Paul Hunt as a secretary on 2025-06-02

View Document

03/06/253 June 2025 Appointment of Mr David Mark Jones as a secretary on 2025-06-02

View Document

02/06/252 June 2025 Appointment of Mr Adam Oldfield as a director on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr David Mark Jones on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of David Paul Hunt as a director on 2025-06-02

View Document

13/05/2513 May 2025 Director's details changed for Mr David Paul Hunt on 2025-04-01

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

13/05/2513 May 2025 Secretary's details changed for Paul Hunt on 2025-04-01

View Document

09/05/259 May 2025 Full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Director's details changed for Mr David Paul Hunt on 2025-04-06

View Document

15/04/2515 April 2025 Termination of appointment of Neil Alan Dyke as a director on 2025-04-13

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

23/06/2323 June 2023 Full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

16/02/2216 February 2022 Change of details for Phoebus Holdings Limited as a person with significant control on 2022-02-16

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR DAVID MARK JONES

View Document

26/10/1926 October 2019 ADOPT ARTICLES 09/10/2019

View Document

26/10/1926 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024418850003

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024418850002

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ROGERS

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LINTONBON

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024418850001

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOEBUS HOLDINGS LIMITED

View Document

14/06/1814 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/06/2018

View Document

22/05/1822 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR NEIL DYKE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3RD FLOOR, 14 HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 72 NEW BOND STREET LONDON LONDON W1S 1RR UNITED KINGDOM

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROGERS / 14/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROGERS / 14/06/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WRIGHT

View Document

21/06/1621 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL HUNT / 21/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LINTONBON / 21/06/2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 72 NEW BOND STREET LONDON W1S 1RR

View Document

11/06/1611 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/07/1520 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MR ADAM JOSEPH WRIGHT

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/05/1326 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

26/05/1326 May 2013 DIRECTOR APPOINTED MR RICHARD ANDREW PIKE

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WOOLARD

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR WOOLARD

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PAGE

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROGERS / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN PAGE / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MIDDLETON / 01/10/2009

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH PAGE / 31/10/2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER BELLIS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: 52 BERKELEY SQUARE LONDON W1X 6EH

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

22/05/9922 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9922 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 AUDITOR'S RESIGNATION

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9720 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W14 2AW

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: BANK LTD 52 BERKELEY SQUARE LONDON W1X 6EH

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 10/11/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED BERKELEY SOFTWARE LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/91

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 NEW DIRECTOR APPOINTED

View Document

16/05/9016 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/05/9014 May 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 ADOPT MEM AND ARTS 08/05/90

View Document

20/01/9020 January 1990 ALTER MEM AND ARTS 28/12/89

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

10/01/9010 January 1990 COMPANY NAME CHANGED RAPID 9262 LIMITED CERTIFICATE ISSUED ON 11/01/90

View Document

10/01/9010 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/01/90

View Document

10/11/8910 November 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