DOLPHIN SOFTWARE SYSTEMS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/2120 October 2021 Registered office address changed from 2 C/O Yakara Ltd Anderson Place Leith Edinburgh EH6 5NP to C/O Yakara Ltd 2 Anderson Place Leith Edinburgh EH6 5NP on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from C/O C/O Yakara Ltd 47 Timber Bush Leith Edinburgh EH6 6QH to 2 C/O Yakara Ltd Anderson Place Leith Edinburgh EH6 5NP on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/11/135 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O C/O YAKARA PLC 47 TIMBER BUSH LEITH EDINBURGH EH6 6QH UNITED KINGDOM

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O YAKARA PLC SOFTWARE PARTNER CENTRE STATION ROAD, SOUTH QUEENSFERRY WEST LOTHIAN EH30 9TG

View Document

16/11/1016 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/11/091 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HALL / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD LOVELACE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GOUGH / 27/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN GOUGH / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/02/092 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/087 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: C/O YAKARA PLC ALBA CENTRE LIVINGSTON WEST LOTHIAN EH54 7EG

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/06/063 June 2006 REGISTERED OFFICE CHANGED ON 03/06/06 FROM: SANDERSON HOUSE 35 WATER STREET EDINBURGH EH6 6SU

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/11/025 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

06/11/006 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

03/11/003 November 2000 COMPANY NAME CHANGED PACIFIC SHELF 991 LIMITED CERTIFICATE ISSUED ON 03/11/00

View Document

09/10/009 October 2000 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