DEROSOFT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/08/247 August 2024 Certificate of change of name

View Document

07/08/247 August 2024 Change of details for Mrs Heer Zameer Ahmed as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mrs Heer Zameer Ahmed on 2024-08-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

09/07/219 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER AHMED / 02/10/2017

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR ZAMEER AHMED / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEER ZAMEER AHMED / 01/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM FLAT 37 WEST CENTRAL 1A STOKE ROAD SLOUGH SL2 5PE ENGLAND

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS HEER ZAMEER AHMED / 02/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEER ZAMEER AHMED / 09/08/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM C/O ACCOUNTING CONTACT COLTWOOD HOUSE 2 TONGHAM ROAD RUNFOLD FARNHAM SURREY GU10 1PH ENGLAND

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MRS HEER ZAMEER AHMED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM FLAT 37 WEST CENTRAL 1A, STOKE ROAD SLOUGH SL2 5PE ENGLAND

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM C/O ACCOUNTING CONTRACT COLTWOOD HOUSE 2 TONGHAM ROAD FARNHAM SURREY GU10 1PH

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM FLAT 37 WEST CENTRAL 1A, STOKE ROAD SLOUGH SL2 5PE ENGLAND

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAMEER AHMED / 01/11/2015

View Document

10/09/1510 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/03/157 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O ACCOUNTING CONTACT COLTWOOD HOUSE 2 TONGHAM ROAD FARNHAM SURREY GU10 1PH

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM FLAT 34A WESTBOURNE ROAD DOWNEND BRISTOL BS16 6RX ENGLAND

View Document

08/01/158 January 2015 COMPANY RESTORED ON 08/01/2015

View Document

08/01/158 January 2015 Annual return made up to 8 May 2014 with full list of shareholders

View Document

23/12/1423 December 2014 STRUCK OFF AND DISSOLVED

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM, 123 FISHPONDS ROAD, EASTVILLE, BRISTOL, BS5 6PR, UNITED KINGDOM

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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