ROGUE WAVE SOFTWARE U.K. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

07/11/247 November 2024 Satisfaction of charge 1 in full

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

02/01/242 January 2024 Termination of appointment of Mark Edward Ties as a director on 2024-01-01

View Document

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

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/02/2316 February 2023 Auditor's resignation

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM WEST FOREST GATE WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AT UNITED KINGDOM

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK E TIES / 01/05/2019

View Document

03/06/193 June 2019 SAIL ADDRESS CREATED

View Document

03/06/193 June 2019 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

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN PIERCE

View Document

31/05/1931 May 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

31/05/1931 May 2019 SECRETARY APPOINTED SARA MARIE KILIAN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED SARA MARIE KILIAN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR MARK EDWARD TIES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES GOERGEN

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN NEIL PIERCE / 26/03/2019

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BUNDRED

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUNDRED

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM HIGH STREET PARTNERS 83 VICTORIA STREET LONDON SW1H 0HW

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM VANTIS PLC 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN NAUGHTON

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR. BRIAN NEIL PIERCE

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR BARTON FOSTER

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM JOHNSEN HOUSE, WELLINGTON ROAD WOKINGHAM BERKSHIRE RG40 2AN

View Document

11/04/0811 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 308-314 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 REGISTERED OFFICE CHANGED ON 09/02/01 FROM: WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG7 1PY

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 S366A DISP HOLDING AGM 20/05/99

View Document

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

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/09/97

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 COMPANY NAME CHANGED PROFESSIONAL SOFTWARE LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9623 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: BURLINGTON COURT BURLINGTON ROAD SLOUGH BERKSHIRE SL1 2JS

View Document

01/05/961 May 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 05/04/95; FULL LIST 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

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 NC INC ALREADY ADJUSTED 30/12/93

View Document

25/01/9425 January 1994 £ NC 10000/20000 30/12/

View Document

25/01/9425 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: 1 PETERBOROUGH ROAD HARROW MIDDLESEX HA1 2AZ

View Document

26/04/9326 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/04/9318 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 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