DREFTMERE SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM NORTH EAST SUFFOLK BUSINESS CENTRE C/O DMG ACCOUNTANTS PINBUSH ROAD LOWESTOFT NR33 7NQ ENGLAND |
04/09/184 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 101 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN |
04/12/174 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
10/06/1410 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM SANCTUARY HOUSE OULTON ROAD NORTH LOWESTOFT SUFFOLK NR32 4QZ |
01/09/121 September 2012 | DISS40 (DISS40(SOAD)) |
31/08/1231 August 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/06/1219 June 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/06/125 June 2012 | FIRST GAZETTE |
10/01/1210 January 2012 | Annual return made up to 27 May 2011 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER BEENHAM / 26/05/2010 |
17/11/1117 November 2011 | Annual return made up to 27 May 2010 with full list of shareholders |
17/11/1117 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SAMANTHA BEENHAM / 25/05/2010 |
03/09/113 September 2011 | Annual return made up to 27 May 2009 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/12/1010 December 2010 | Annual return made up to 27 May 2008 with full list of shareholders |
31/08/1031 August 2010 | Annual return made up to 27 May 2007 with full list of shareholders |
03/03/103 March 2010 | DISS40 (DISS40(SOAD)) |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/02/1026 February 2010 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/01/1012 January 2010 | FIRST GAZETTE |
18/02/0918 February 2009 | DISS40 (DISS40(SOAD)) |
17/02/0917 February 2009 | FIRST GAZETTE |
17/02/0917 February 2009 | 31/05/08 TOTAL EXEMPTION FULL |
08/03/088 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
11/05/0711 May 2007 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
17/03/0517 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
26/07/0426 July 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
19/09/0319 September 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
19/09/0319 September 2003 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 1 QUEENSHIGHWAY CAMPS HEATH SUFFOLK NR32 5DW |
09/08/029 August 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
04/04/024 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/10/013 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
16/02/0116 February 2001 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
06/07/006 July 2000 | NEW DIRECTOR APPOINTED |
06/07/006 July 2000 | NEW SECRETARY APPOINTED |
14/06/0014 June 2000 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 21 CHESTNUT AVENUE LOWESTOFT SUFFOLK NR32 3JA |
16/05/0016 May 2000 | REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
16/05/0016 May 2000 | SECRETARY RESIGNED |
16/05/0016 May 2000 | DIRECTOR RESIGNED |
27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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