About

Registered Number: 04605287
Date of Incorporation: 29/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 5 Minnies Grove, Mayfield Street, Hull, East Yorkshire, HU3 1PE

 

Established in 2002, Felix Software Ltd have registered office in East Yorkshire, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed as Jones, Helen, Hoffman, Michael, Jones, Glyn Carl Evan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFFMAN, Michael 29 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Helen 20 January 2018 - 1
JONES, Glyn Carl Evan 29 November 2002 20 January 2018 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 26 January 2018
AP03 - Appointment of secretary 23 January 2018
AP03 - Appointment of secretary 23 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 30 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
NEWINC - New incorporation documents 29 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.