PELLCOMP SOFTWARE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegister inspection address has been changed to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

19/06/2519 June 2025 NewDeclaration of solvency

View Document

19/06/2519 June 2025 NewRegister(s) moved to registered inspection location The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

View Document

19/06/2519 June 2025 NewAppointment of a voluntary liquidator

View Document

19/06/2519 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewRegistered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2025-06-19

View Document

04/04/254 April 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-05 with updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-07-31

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

20/06/2320 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

20/06/2320 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Particulars of variation of rights attached to shares

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

20/03/2320 March 2023 Change of details for Trinity Software Limited as a person with significant control on 2022-07-11

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

18/01/2318 January 2023 Current accounting period shortened from 2023-07-31 to 2023-02-28

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

19/05/2219 May 2022 Change of share class name or designation

View Document

27/04/2227 April 2022 Satisfaction of charge 1 in full

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MARK ANTHONY GOVES

View Document

04/12/184 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/12/184 December 2018 ADOPT ARTICLES 23/11/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR MATTHEW PETER GRUBB

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE FITZGERALD

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM GLADSTONE HOUSE 28 ST. GILES STREET NORWICH NORFOLK NR2 1TQ UNITED KINGDOM

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAVIES / 04/09/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DESMOND FITZGERALD / 04/09/2012

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBSON / 04/09/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBSON / 04/09/2012

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 2C TRINITY STREET NORWICH NORFOLK NR2 2BQ

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DAVIES / 05/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN ROBSON / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBSON / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE DESMOND FITZGERALD / 05/10/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 GBP IC 110/100 19/06/08 GBP SR 10@1=10

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/02/097 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE FITZGERALD / 23/06/2008

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY APPOINTED MARTIN ROBSON LOGGED FORM

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARY ELIZABETH PELLANT LOGGED FORM

View Document

11/07/0811 July 2008 169 AMENDING FORM SHARES 10X£1 DATE 19/06/08 TO COMPANY THIS FORM AMENDS THAT FILED FOR 01/01/05

View Document

11/07/0811 July 2008 SHARE AGREEMENT OTC

View Document

11/07/0811 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/081 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARY ELIZABETH PELLANT LOGGED FORM

View Document

26/06/0826 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM, 1 HIGH MEADOW, THE WHEATRIDGE, GLOUCESTER, GL4 4DG

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED TIMOTHY JAMES DAVIES

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER PELLANT

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 £ SR 10@1 01/01/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/12/023 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 £ NC 100/200 15/07/01

View Document

07/08/017 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/10/0030 October 2000 COMPANY NAME CHANGED PELLCOMP LIMITED CERTIFICATE ISSUED ON 31/10/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/10/955 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

29/09/9429 September 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 S252 DISP LAYING ACC 03/02/93

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 REGISTERED OFFICE CHANGED ON 17/06/91 FROM: 6 PARTON DRIVE, CHURCHDOWN, GLOUCESTER, GL3 2JL

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

29/12/8729 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

21/05/8621 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/8512 December 1985 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