DORSET SOFTWARE SERVICES LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

05/11/245 November 2024 Auditor's resignation

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/07/2424 July 2024 Appointment of Mr Ian Philip Addis as a director on 2024-07-15

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Appointment of Mr Andrew Christopher Nicholson as a director on 2024-07-15

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/11/2222 November 2022 Accounts for a small company made up to 2022-02-28

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/07/2130 July 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

14/11/1114 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/1114 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

27/01/1127 January 2011 AUDITOR'S RESIGNATION

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLE THOMPSON / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GERSON / 01/10/2009

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 AUDITOR'S RESIGNATION

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: G OFFICE CHANGED 23/03/07 3 SHELDON SQUARE LONDON W2 6PS

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

25/10/0425 October 2004 AUDITOR'S RESIGNATION

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 AUDITOR'S RESIGNATION

View Document

24/09/0324 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: G OFFICE CHANGED 02/03/03 FOURTH FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4BB

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: G OFFICE CHANGED 11/04/02 SOUTHAMPTON 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: G OFFICE CHANGED 03/07/01 28 ELY PLACE LONDON EC1N 6RL

View Document

02/11/002 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 S80A AUTH TO ALLOT SEC 30/09/98

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 28/02/99

View Document

29/10/9829 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ALTER MEM AND ARTS 30/03/98

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

01/07/981 July 1998 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: G OFFICE CHANGED 05/06/97 241-243 BAKER STREET LONDON NW1 6XE

View Document

17/10/9617 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

02/10/932 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/11/897 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 COMPANY NAME CHANGED DUTYCHARGE LIMITED CERTIFICATE ISSUED ON 23/02/88

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 ALTER MEM AND ARTS 150887

View Document

14/09/8714 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: G OFFICE CHANGED 08/09/87 2ND FLOOR 23 REGENT STREET LONDON W1R 7DB

View Document

27/07/8727 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information