PHRONESIS 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
28/10/2528 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

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

View Accounts

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2022-01-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/10/2331 October 2023 Change of details for Mr Mark Thomas Rendle as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Mrs Miranda Jane Rendle as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Secretary's details changed for Mrs Miranda Jane Rendle on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Mark Thomas Rendle on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Mark Thomas Rendle on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Mr Mark Thomas Rendle as a person with significant control on 2023-10-30

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 15 DOWNSVIEW AVENUE WOKING GU22 9BT ENGLAND

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 3 SYON PLACE FARNBOROUGH HAMPSHIRE GU14 7EH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA JANE RENDLE / 01/02/2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RENDLE / 01/02/2015

View Document

05/01/165 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRANDA JANE RENDLE / 01/07/2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RENDLE / 01/07/2013

View Document

31/01/1431 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 45 TURNERS AVENUE FLEET HAMPSHIRE GU51 1DU UNITED KINGDOM

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/123 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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