FENLAND 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
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Change of details for Mike Eggleston as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Change of details for Ms Ruth Eggleston as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Change of details for Mike Eggleston as a person with significant control on 2022-11-01

View Document

07/11/227 November 2022 Change of details for Mike Eggleston as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Change of details for Mike Eggleston as a person with significant control on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Mr Mike Eggleston on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Ms Ruth Eggleston on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Ms Ruth Eggleston on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Martin James Stirk on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Mr Mike Eggleston on 2022-11-01

View Document

04/11/224 November 2022 Change of details for Ms Ruth Eggleston as a person with significant control on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/01/223 January 2022 Registered office address changed from 71 Walter Howes Crescent Middleton King's Lynn PE32 1RG England to PO Box Dba the Union Building Rose Lane Norwich NR1 1BY on 2022-01-03

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR MIKE EGGLESTON / 14/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH EGGLESTON / 14/09/2020

View Document

14/09/2014 September 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/09/2014 September 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EGGLESTON / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH EGGLESTON / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EGGLESTON / 14/09/2020

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EGGLESTON / 14/09/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/09/1521 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/09/1318 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/09/1219 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/09/1122 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/09/1030 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: ANGLIA BUSINESS CENTRE WHEELERS YARD PUTTICKS LANE EAST BERGHOLT COLCHESTER ESSEX CO7 6XU

View Document

20/09/0020 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

10/11/9710 November 1997 S386 DISP APP AUDS 06/11/97

View Document

12/09/9712 September 1997 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