DE FACTO SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Termination of appointment of Gary John Wiffin as a director on 2024-06-06

View Document

08/02/248 February 2024 Director's details changed for Mr Mark Andrew Prince on 2024-02-08

View Document

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

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE POOLE

View Document

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

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

12/08/1912 August 2019 ADOPT ARTICLES 17/07/2019

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALBERTO GARCIA

View Document

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

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1717 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 24/07/17 STATEMENT OF CAPITAL GBP 661

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TILEY NUNN

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR GARY JOHN WIFFIN

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 08/11/16 STATEMENT OF CAPITAL GBP 811

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

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

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED MS NICOLA WEST

View Document

09/11/159 November 2015 SECRETARY APPOINTED MS NICOLA WEST

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY ELENA JENNIS

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUTSON

View Document

27/02/1527 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HUTSON

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MANUEL GARCIA / 01/10/2012

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM THE RUTHERFORD CENTRE 8 DUNLOP ROAD HADLEIGH ROAD INDUSTRIAL ESTATE IPSWICH SUFFOLK IP2 0UG

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MRS ELENA ANGELINA JENNIS

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY JANETTE RAGGETT

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW PRINCE / 07/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS JOHN TILEY NUNN / 07/02/2010

View Document

03/03/103 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MANUEL GARCIA / 07/02/2010

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/0811 April 2008 GBP IC 1000/810 13/03/08 GBP SR 190@1=190

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR GORDON WASPE

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 COMPANY NAME CHANGED FREAGRA LIMITED CERTIFICATE ISSUED ON 22/01/97

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 AUDITOR'S RESIGNATION

View Document

09/03/959 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: 66A HIGH STREET SAWSTON CAMBRIDGE CB2 4BG

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 07/02/93; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/03/9213 March 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

05/07/915 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

21/05/9121 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 REGISTERED OFFICE CHANGED ON 12/12/90 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

15/03/8915 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 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