Advanced company searchLink opens in new window

PHOEBUS SOFTWARE LIMITED

Company number 02441885

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2017 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to Lansdowne Gate 65 New Road Solihull West Midlands B91 3DL on 31 October 2017
09 Oct 2017 AD01 Registered office address changed from 72 New Bond Street London London W1S 1RR United Kingdom to 3rd Floor, 14 Hanover Street London W1S 1YH on 9 October 2017
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
14 Jun 2017 CH01 Director's details changed for Keith Rogers on 14 June 2017
14 Jun 2017 CH01 Director's details changed for Keith Rogers on 14 June 2017
17 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 May 2017 TM01 Termination of appointment of Adam Joseph Wright as a director on 17 May 2016
21 Jun 2016 AD01 Registered office address changed from 72 New Bond Street London W1S 1RR to 72 New Bond Street London London W1S 1RR on 21 June 2016
21 Jun 2016 CH01 Director's details changed for Mr Robert James Lintonbon on 21 June 2016
21 Jun 2016 CH03 Secretary's details changed for Paul Hunt on 21 June 2016
11 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100,000
13 May 2016 AA Accounts for a small company made up to 31 December 2015
20 Jul 2015 AA Accounts for a small company made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100,000
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,000
27 May 2014 AP01 Appointment of Mr Adam Joseph Wright as a director
01 Oct 2013 AA Accounts for a small company made up to 31 December 2012
26 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
26 May 2013 AP01 Appointment of Mr Richard Andrew Pike as a director
24 Apr 2013 TM01 Termination of appointment of Arthur Woolard as a director
23 Apr 2013 TM01 Termination of appointment of Arthur Woolard as a director
23 Apr 2013 TM01 Termination of appointment of Andrew Middleton as a director
20 Sep 2012 AA Accounts for a small company made up to 31 December 2011
29 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders