DSECSOFT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-08-31

View Document

08/09/208 September 2020 COMPANY NAME CHANGED ADFREEDOM LIMITED CERTIFICATE ISSUED ON 08/09/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY GORDON ROXON

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON ROXON

View Document

06/08/206 August 2020 CESSATION OF GORDON EDWARD FREDERICK ROXON AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABELLE ROSE TERRY

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MS ANNABELLE ROSE TERRY

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR GORDON EDWARD FREDERICK ROXON / 30/07/2020

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/02/2015 February 2020 DISS40 (DISS40(SOAD))

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

03/12/153 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD FREDERICK ROXON / 23/06/2014

View Document

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON EDWARD FREDERICK ROXON / 23/07/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/03/1420 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 800

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED DSEC SOFT LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/12/126 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

22/01/1022 January 2010 PREVSHO FROM 30/11/2009 TO 31/08/2009

View Document

12/11/0912 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON ROXON / 01/03/2009

View Document

10/11/0810 November 2008 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