DEF 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
18/02/2518 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mr David Frame on 2024-02-12

View Document

16/02/2416 February 2024 Director's details changed for Mrs Emma Marie Frame on 2024-02-16

View Document

05/08/235 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

27/10/1827 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM THE QUADRUS CENTRE WITNEY WAY BOLDON BUSINESS PARK BOLDON COLLIERY NE35 9PE ENGLAND

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 1 MERCHANT COURT MONKTON BUSINESS PARK SOUTH HEBBURN TYNE & WEAR NE31 2EX

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRAME / 22/11/2016

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE FRAME / 22/11/2016

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068132920001

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR JOHN ROLLINS

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR GRAEME COOKE

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS EMMA MARIE FRAME

View Document

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

View Accounts

29/02/1629 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

15/02/1615 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE QUADRAS CENTRE WOODSTOCK WAY BOLDON BUSINESS PARK BOLDON TYNE AND WEAR NE35 9PF

View Document

21/02/1221 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 SECRETARY APPOINTED MRS EMMA FRAME

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRAME / 09/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

02/05/092 May 2009 REGISTERED OFFICE CHANGED ON 02/05/2009 FROM SUITE 4, PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ

View Document

09/02/099 February 2009 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