FLEXERA SOFTWARE LIMITED

06524874
LEVEL 2, 401 FARADAY STREET BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6GA

Documents

Documents
Date Category Description Pages
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2023 accounts Annual Accounts 31 Buy now
31 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 45 Buy now
09 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
09 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
23 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 29 Buy now
15 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 45 Buy now
15 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
15 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2021 accounts Annual Accounts 29 Buy now
27 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 44 Buy now
27 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
27 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Aug 2021 resolution Resolution 3 Buy now
23 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
23 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 33 Buy now
22 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 45 Buy now
22 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
22 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
20 Oct 2020 resolution Resolution 3 Buy now
15 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
15 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
23 Jul 2020 officers Termination of appointment of director (Joseph William Freda) 1 Buy now
23 Jul 2020 officers Appointment of director (Mr David Zwick) 2 Buy now
23 Jul 2020 officers Appointment of director (Mr Daniel Joseph Sanders) 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 officers Change of particulars for director (Mr James Patrick Ryan) 2 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Joseph William Freda) 2 Buy now
20 Feb 2020 officers Change of particulars for director (Mr Kraig Stephen Washburn) 2 Buy now
20 Feb 2020 officers Change of particulars for secretary (Mr James Patrick Ryan) 1 Buy now
17 Feb 2020 accounts Annual Accounts 27 Buy now
17 Feb 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 39 Buy now
17 Feb 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
17 Feb 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Kraig Stephen Washburn) 2 Buy now
14 Aug 2019 officers Change of particulars for secretary (Mr James Patrick Ryan) 1 Buy now
14 Aug 2019 officers Change of particulars for director (Mr James Patrick Ryan) 2 Buy now
14 Aug 2019 officers Change of particulars for director (Mr Joseph William Freda) 2 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 28 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 27 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 26 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
16 Feb 2016 officers Change of particulars for director (Mr James Patrick Ryan) 2 Buy now
03 Feb 2016 officers Appointment of director (Mr Kraig Stephen Washburn) 2 Buy now
01 Jul 2015 accounts Annual Accounts 27 Buy now
05 Mar 2015 annual-return Annual Return 5 Buy now
02 Feb 2015 officers Change of particulars for director (James Patrick Ryan) 2 Buy now
02 Feb 2015 officers Change of particulars for director (Mr Joseph William Freda) 2 Buy now
12 Jun 2014 accounts Annual Accounts 27 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 21 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
09 Jul 2012 accounts Annual Accounts 23 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 26 Buy now
21 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Mar 2011 annual-return Annual Return 5 Buy now
29 Sep 2010 accounts Annual Accounts 26 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
16 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2009 change-of-name Change Of Name Notice 2 Buy now
17 Aug 2009 accounts Annual Accounts 20 Buy now
30 Apr 2009 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
02 Apr 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
02 Apr 2009 officers Director and secretary's change of particulars / james ryan / 01/07/2008 1 Buy now
12 Jun 2008 officers Director appointed joseph william freda 2 Buy now
12 Jun 2008 officers Appointment terminated director james lines 1 Buy now
30 Apr 2008 officers Appointment terminated director and secretary seth boro 1 Buy now
30 Apr 2008 officers Director and secretary appointed james patrick ryan 2 Buy now
15 Apr 2008 capital Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
28 Mar 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
28 Mar 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
28 Mar 2008 officers Director and secretary appointed seth joseph boro logged form 2 Buy now
28 Mar 2008 officers Director and secretary appointed seth joseph boro 2 Buy now
28 Mar 2008 officers Director appointed james kevin lines logged form 2 Buy now
28 Mar 2008 officers Director appointed james kevin lines 2 Buy now
10 Mar 2008 address Registered office changed on 10/03/2008 from c/o kirkland + ellis international LLP 30 st. Mary axe london EC3A 8AF 1 Buy now
05 Mar 2008 incorporation Incorporation Company 40 Buy now