FIDESSA SOFTWARE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Notification of Fidessa Group Holdings Limited as a person with significant control on 2016-04-16

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/08/2322 August 2023 Termination of appointment of Patrick Walsh as a director on 2023-08-15

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Appointment of Mr Colm Casey as a director on 2023-06-14

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

07/02/237 February 2023 Cessation of Fidessa Group Holdings Limited as a person with significant control on 2022-12-31

View Document

07/02/237 February 2023 Notification of Andrea Pignataro as a person with significant control on 2023-01-01

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Ashley Woods as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Appointment of Neil Griffin as a secretary on 2021-06-30

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O ION 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY ANIL SHAH

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR ASHLEY WOODS

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ION GROUP 3RD FLOOR, ONE NEW CHANGE LONDON EC4M 9AF ENGLAND

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM LEVEL 16 30 ST. MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR CONOR CLINCH

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASPINWALL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKELTON

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / FIDESSA GROUP PLC / 12/10/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR ANDREW KEITH SKELTON

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALPASS

View Document

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 AUDITOR'S RESIGNATION

View Document

19/03/1419 March 2014 AUD RES SEC 519.

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 SECRETARY APPOINTED ANIL MANILAL SHAH

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MALPASS

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMER

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY SUSANNA FREEMAN

View Document

14/02/1214 February 2012 SECRETARY APPOINTED ANDREW MALPASS

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/071 May 2007 COMPANY NAME CHANGED ROYALBLUE SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/05/07

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: KINGS COURT CHURCH STREET EAST WOKING SURREY GU21 1HA

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 SHARES AGREEMENT OTC

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/08/993 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 EXEMPTION FROM APPOINTING AUDITORS 19/12/96

View Document

18/09/9618 September 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/12/96

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 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