PHOENIX SOFTWARE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2025-02-28

View Document

10/01/2510 January 2025 Appointment of Mr Peter John Goodrick as a director on 2025-01-10

View Document

03/01/253 January 2025 Termination of appointment of Simon Rippon as a director on 2024-12-31

View Document

01/11/241 November 2024 Appointment of Mr Craig Michael Taylor as a director on 2024-11-01

View Document

21/10/2421 October 2024 Register inspection address has been changed from Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to First Floor, Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

31/07/2431 July 2024 Full accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Termination of appointment of Neil Robert Murphy as a director on 2024-02-21

View Document

04/03/244 March 2024 Appointment of Mr Darren Adrian Goldsborough as a director on 2024-03-01

View Document

04/03/244 March 2024 Appointment of Mr Keith Victor Martin as a director on 2024-03-01

View Document

01/03/241 March 2024 Registered office address changed from Bytes House Randalls Way Leatherhead Surrey KT22 7TW United Kingdom to Blenheim House York Road Pocklington York Yorkshire YO42 1NS on 2024-03-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2023-02-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

22/09/2222 September 2022 Full accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Notification of Bytes Technology Limited as a person with significant control on 2022-02-24

View Document

01/03/221 March 2022 Cessation of Blenheim Group Limited as a person with significant control on 2022-02-24

View Document

11/01/2211 January 2022 Appointment of Mr Simon Rippon as a director on 2022-01-11

View Document

02/12/212 December 2021 Termination of appointment of Keith Alan Richardson as a director on 2021-11-30

View Document

02/12/212 December 2021 Appointment of Mr Willem Karel Groenewald as a secretary on 2021-12-01

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-02-28

View Document

12/11/1912 November 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT VENTER

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MTETO NYATI

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS CLARE LUCY METCALFE

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / BLENHEIM GROUP LIMITED / 28/09/2017

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS

View Document

24/10/1724 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 SAIL ADDRESS CREATED

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN FORSYTH

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR KEITH ALAN RICHARDSON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR NEIL ROBERT MURPHY

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR ROBERT EBEN VENTER

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY SUZANNE MARSHALL-FORSYTH

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM BLENHEIM HOUSE YORK ROAD POCKLINGTON YORK YO42 1NS

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARSHALL-FORSYTH

View Document

20/10/1720 October 2017 CURREXT FROM 30/10/2017 TO 28/02/2018

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/10/1716 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

16/10/1716 October 2017 28/09/2017

View Document

22/08/1722 August 2017 CESSATION OF SUZANNE ELIZABETH MARSHALL-FORSYTH AS A PSC

View Document

22/08/1722 August 2017 CESSATION OF JOHN FORSYTH AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLENHEIM GROUP LIMITED

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

29/10/1529 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR JONATHAN ELLIS

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR PAUL DAVID EMMS

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FORSYTH / 15/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE MUDD / 15/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH MARSHALL-FORSYTH / 15/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH MARSHALL-FORSYTH / 15/10/2009

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GILLETT

View Document

11/07/0911 July 2009 DIRECTOR APPOINTED SAMANTHA JAYNE MUDD

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILLETT / 15/12/2008

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND DENNING

View Document

31/10/0831 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARSHALL / 29/09/2007

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/04/0618 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 ACQUISITION OF SHARE CA 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 308-310 TADCASTER ROAD YORK NORTH YORKSHIRE YO24 1GF

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/10/02

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

17/10/0117 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0014 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/01/0026 January 2000 S366A DISP HOLDING AGM 18/01/00

View Document

26/11/9926 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: BARMBY MOOR HOUSE HULL ROAD BARMBY MOOR YORK YO4 5EZ

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

04/12/974 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

04/12/974 December 1997 ADOPT MEM AND ARTS 31/10/97

View Document

04/12/974 December 1997 RE SHARE SCHEME & TRANS 31/10/97

View Document

04/12/974 December 1997 £ NC 1000/111200 31/10

View Document

04/12/974 December 1997 NC INC ALREADY ADJUSTED 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

22/11/9622 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

28/12/9528 December 1995 EXEMPTION FROM APPOINTING AUDITORS 15/11/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 15/10/95; 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

11/11/9411 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

11/11/9411 November 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: POCKLINGTON BUSINESS CENTRE 29 NEW STREET POCKLINGTON YORK YO4 2QA

View Document

29/11/9329 November 1993 S252 DISP LAYING ACC 08/11/93

View Document

29/11/9329 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

29/11/9329 November 1993 EXEMPTION FROM APPOINTING AUDITORS 05/11/93

View Document

29/11/9329 November 1993 S366A DISP HOLDING AGM 08/11/93

View Document

09/11/939 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

08/12/928 December 1992 EXEMPTION FROM APPOINTING AUDITORS 05/11/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

31/01/9231 January 1992 EXEMPTION FROM APPOINTING AUDITORS 31/12/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9022 November 1990 Memorandum and Articles of Association

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED RECALLNOTION LIMITED CERTIFICATE ISSUED ON 19/11/90

View Document

16/11/9016 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/90

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/11/9014 November 1990 ALTER MEM AND ARTS 30/10/90

View Document

15/10/9015 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information