About

Registered Number: 03964157
Date of Incorporation: 04/04/2000 (24 years ago)
Company Status: Active
Registered Address: Landsdown Gate, 65 New Road, Solihull, B91 3DL,

 

Founded in 2000, Phoebus Financial Software Ltd have registered office in Solihull, it's status at Companies House is "Active". The companies director is listed as Hunt, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Paul 01 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
RESOLUTIONS - N/A 26 October 2019
CC04 - Statement of companies objects 26 October 2019
MR01 - N/A 24 October 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
MR01 - N/A 27 June 2019
CS01 - N/A 11 April 2019
PSC02 - N/A 02 April 2019
PSC09 - N/A 02 April 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 10 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 03 May 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 December 2010
AA01 - Change of accounting reference date 03 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 08 April 2009
353 - Register of members 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 04 May 2001
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 04 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2019 Outstanding

N/A

A registered charge 17 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.