DAYSHAPE SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Statement of capital following an allotment of shares on 2025-08-04 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-03 with updates |
15/05/2515 May 2025 | Resolutions |
14/05/2514 May 2025 | Register inspection address has been changed from Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS Scotland to 10 Canning Street Edinburgh EH3 8EG |
09/05/259 May 2025 | Memorandum and Articles of Association |
11/03/2511 March 2025 | Registered office address changed from Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 10 Canning Street Edinburgh EH3 8EG on 2025-03-11 |
23/11/2423 November 2024 | Change of details for Cc Acc Software Limited as a person with significant control on 2024-10-29 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/09/244 September 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Confirmation statement made on 2024-05-03 with updates |
13/06/2413 June 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
09/04/249 April 2024 | Appointment of Mr Matthew Cockett as a director on 2024-03-14 |
05/01/245 January 2024 | Termination of appointment of Paul Robert Chowdhry as a director on 2023-12-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Satisfaction of charge SC4468140001 in full |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/06/231 June 2023 | Appointment of Mr Stephen Baxter as a director on 2023-05-19 |
16/05/2316 May 2023 | Registered office address changed from Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS Scotland to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2023-05-16 |
10/05/2310 May 2023 | Register(s) moved to registered inspection location Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS |
10/05/2310 May 2023 | Register inspection address has been changed to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS |
09/05/239 May 2023 | Registered office address changed from Floor 3, 1 - 4 Atholl Crescent Edinburgh EH3 8HA Scotland to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS on 2023-05-09 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-20 with updates |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
28/04/2328 April 2023 | Termination of appointment of Richard Anthony Cassidy as a director on 2023-04-13 |
26/04/2326 April 2023 | Statement of capital following an allotment of shares on 2023-04-13 |
24/04/2324 April 2023 | Change of share class name or designation |
21/04/2321 April 2023 | Particulars of variation of rights attached to shares |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Resolutions |
18/04/2318 April 2023 | Memorandum and Articles of Association |
18/04/2318 April 2023 | Resolutions |
17/04/2317 April 2023 | Cessation of Alastair Neil Andrew as a person with significant control on 2023-04-13 |
17/04/2317 April 2023 | Notification of Cc Acc Software Limited as a person with significant control on 2023-04-13 |
17/04/2317 April 2023 | Cessation of Andrew David Fergusson Bone as a person with significant control on 2023-04-13 |
17/04/2317 April 2023 | Appointment of Charles Andrew Ross as a director on 2023-04-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Termination of appointment of Roan Lavery as a director on 2022-11-11 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
02/08/212 August 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FERGUSSON BONE / 14/10/2019 |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY CASSIDY |
13/09/1913 September 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURRAN |
01/05/191 May 2019 | DIRECTOR APPOINTED MR ROAN LAVERY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
20/12/1820 December 2018 | ADOPT ARTICLES 13/12/2018 |
18/12/1818 December 2018 | 14/12/18 STATEMENT OF CAPITAL GBP 146.5 |
18/12/1818 December 2018 | 13/12/18 STATEMENT OF CAPITAL GBP 145.67 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
26/12/1726 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
16/08/1616 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR NEIL ANDREW / 16/08/2016 |
05/07/165 July 2016 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 42 FORRESTER ROAD EDINBURGH EH12 8AE |
30/05/1630 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
26/04/1626 April 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 123.77 |
26/04/1626 April 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 123.77 |
26/04/1626 April 2016 | DIRECTOR APPOINTED MR PAUL ROBERT CHOWDHRY |
26/04/1626 April 2016 | DIRECTOR APPOINTED MR GRAHAM RUSSELL CURRAN |
21/04/1621 April 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 122.52 |
21/04/1621 April 2016 | ADOPT ARTICLES 05/04/2016 |
21/04/1621 April 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 123.77 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL ANDREW / 09/08/2015 |
22/06/1522 June 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/04/134 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company