DEVERE 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
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2020-10-31

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/05/2030 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR EDMUND PAUL BREWSTER / 29/09/2016

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 36 FRANKLAND ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3AU

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PAUL BREWSTER / 08/03/2016

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/10/143 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY VERA BREWSTER

View Document

07/01/147 January 2014 SECRETARY APPOINTED MRS SALLY YVONNE BREWSTER

View Document

16/10/1316 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 23 WARRINGTON GARDENS HORNCHURCH ESSEX RM11 2AG

View Document

31/10/0731 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 182 WHITTINGTON ROAD, HUTTON BRENTFORD ESSEX CM13 1LG

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

28/10/0328 October 2003 S366A DISP HOLDING AGM 29/09/03

View Document

29/09/0329 September 2003 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