DEVER 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
13/05/2513 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

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

View Accounts

06/12/216 December 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

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYTER / 01/10/2018

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HAYTER / 01/10/2018

View Document

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALISTAIR TAIT / 19/06/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALISTAIR TAIT / 19/06/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

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

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALISTAIR TAIT / 12/09/2016

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 86 THE CREASE DUKE STREET MICHELDEVER HAMPSHIRE S021 3DF

View Document

10/05/1610 May 2016 08/05/16 NO CHANGES

View Document

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

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALISTAIR TAIT / 07/05/2013

View Document

23/04/1323 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM HALF MOON & SPREAD EAGLE WINCHESTER ROAD MICHELDEVER HAMPSHIRE SO21 3DG ENGLAND

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR ALAN DAVID HAYTER

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWARD

View Document

25/02/1325 February 2013 COMPANY NAME CHANGED LIQUID SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/02/13

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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