DAXESOFT LIMITED

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 NewUnaudited abridged accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Document

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

View Accounts

07/10/227 October 2022 Registered office address changed from Springfield House Water Lane Wilmslow Cheshire SK9 5BG to 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2022-10-07

View Document

15/09/2215 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

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

View Accounts

17/09/2017 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

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

View Accounts

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GARDINER / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN GARDINER / 22/05/2019

View Document

22/05/1922 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

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

View Accounts

02/08/182 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/07/1715 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/05/169 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 3 WESTBOURNE DRIVE WILMSLOW CHESHIRE SK9 2GY

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GARDINER

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/05/103 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GARDINER / 03/05/2010

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 15 SANDHURST DRIVE WILMSLOW CHESHIRE SK9 2GP

View Document

26/03/0326 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 1 OAKLEIGH COURT CONGLETON CHESHIRE CW12 4NP

View Document

21/05/9721 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/07/97

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/05/9511 May 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: CORPORATE HOUSE 419/21 HIGH ROAD HARROW,MIDDLESEX HA3 6EL.

View Document

03/05/943 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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