DAYSHAPE SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewStatement of capital following an allotment of shares on 2025-08-04

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

15/05/2515 May 2025 Resolutions

View Document

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

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

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

View Document

23/11/2423 November 2024 Change of details for Cc Acc Software Limited as a person with significant control on 2024-10-29

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-03 with updates

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

09/04/249 April 2024 Appointment of Mr Matthew Cockett as a director on 2024-03-14

View Document

05/01/245 January 2024 Termination of appointment of Paul Robert Chowdhry as a director on 2023-12-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Satisfaction of charge SC4468140001 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Appointment of Mr Stephen Baxter as a director on 2023-05-19

View Document

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

View Document

10/05/2310 May 2023 Register(s) moved to registered inspection location Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS

View Document

10/05/2310 May 2023 Register inspection address has been changed to Codebase, Argyle House 3 Lady Lawson Street Edinburgh EH3 9DS

View Document

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

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Richard Anthony Cassidy as a director on 2023-04-13

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

24/04/2324 April 2023 Change of share class name or designation

View Document

21/04/2321 April 2023 Particulars of variation of rights attached to shares

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Resolutions

View Document

18/04/2318 April 2023 Memorandum and Articles of Association

View Document

18/04/2318 April 2023 Resolutions

View Document

17/04/2317 April 2023 Cessation of Alastair Neil Andrew as a person with significant control on 2023-04-13

View Document

17/04/2317 April 2023 Notification of Cc Acc Software Limited as a person with significant control on 2023-04-13

View Document

17/04/2317 April 2023 Cessation of Andrew David Fergusson Bone as a person with significant control on 2023-04-13

View Document

17/04/2317 April 2023 Appointment of Charles Andrew Ross as a director on 2023-04-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Termination of appointment of Roan Lavery as a director on 2022-11-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID FERGUSSON BONE / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY CASSIDY

View Document

13/09/1913 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CURRAN

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ROAN LAVERY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 ADOPT ARTICLES 13/12/2018

View Document

18/12/1818 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 146.5

View Document

18/12/1818 December 2018 13/12/18 STATEMENT OF CAPITAL GBP 145.67

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR NEIL ANDREW / 16/08/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 42 FORRESTER ROAD EDINBURGH EH12 8AE

View Document

30/05/1630 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 123.77

View Document

26/04/1626 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 123.77

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PAUL ROBERT CHOWDHRY

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR GRAHAM RUSSELL CURRAN

View Document

21/04/1621 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 122.52

View Document

21/04/1621 April 2016 ADOPT ARTICLES 05/04/2016

View Document

21/04/1621 April 2016 06/04/16 STATEMENT OF CAPITAL GBP 123.77

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR NEIL ANDREW / 09/08/2015

View Document

22/06/1522 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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