About

Registered Number: 03433282
Date of Incorporation: 12/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 71 Walter Howes Crescent, Middleton, King's Lynn, PE32 1RG,

 

Fenland Software Ltd was registered on 12 September 1997 and are based in King's Lynn, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Eggleston, Mike, Stenhouse, John Richard, Eggleston, Ruth, Twaits, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLESTON, Mike 12 September 1997 - 1
EGGLESTON, Ruth 12 September 1997 18 November 1999 1
TWAITS, Mark 01 August 2002 04 December 2003 1
Secretary Name Appointed Resigned Total Appointments
STENHOUSE, John Richard 12 September 1997 31 August 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 14 May 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 23 September 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 04 October 2003
AA - Annual Accounts 08 May 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 17 September 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 29 June 2001
287 - Change in situation or address of Registered Office 17 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 27 March 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 14 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 23 September 1998
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
225 - Change of Accounting Reference Date 10 November 1997
NEWINC - New incorporation documents 12 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.