DEF SOFTWARE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
16/02/2416 February 2024 | Director's details changed for Mr David Frame on 2024-02-12 |
16/02/2416 February 2024 | Director's details changed for Mrs Emma Marie Frame on 2024-02-16 |
05/08/235 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
27/10/1827 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
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 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRAME / 22/11/2016 |
22/11/1622 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE FRAME / 22/11/2016 |
17/06/1617 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068132920001 |
17/06/1617 June 2016 | DIRECTOR APPOINTED MR JOHN ROLLINS |
17/06/1617 June 2016 | DIRECTOR APPOINTED MR GRAEME COOKE |
17/06/1617 June 2016 | DIRECTOR APPOINTED MRS EMMA MARIE FRAME |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
15/02/1615 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
20/02/1420 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
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 |
21/02/1221 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
07/12/107 December 2010 | SECRETARY APPOINTED MRS EMMA FRAME |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRAME / 09/02/2010 |
12/02/1012 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
02/05/092 May 2009 | REGISTERED OFFICE CHANGED ON 02/05/2009 FROM SUITE 4, PARSONS HOUSE PARSONS ROAD WASHINGTON TYNE & WEAR NE37 1EZ |
09/02/099 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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