DUNBAR SOFTWARE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

11/08/2511 August 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS IRENE HUBER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR FELIX JUERG HUBER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR BEAT MUMMENTHALER

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELIX HUBER

View Document

21/07/1821 July 2018 CESSATION OF BEAT MUMMENTHALER AS A PSC

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

19/07/1719 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR BEAT MUMMENTHALER

View Document

27/04/1727 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 50000

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR BEAT MUMMENTHALER

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

04/08/144 August 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

06/08/136 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

17/08/1217 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FELIX HUBER / 01/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 SECRETARY APPOINTED MRS SHEILA PORTUKAT

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY BEAT MUMMENTHALER

View Document

21/05/1121 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FELIX HUBER / 21/05/2011

View Document

07/01/117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEAT MUMMENTHALER / 01/01/2010

View Document

07/01/107 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

13/08/0913 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 COMPANY NAME CHANGED MILLBRY 170 LTD. CERTIFICATE ISSUED ON 03/02/99

View Document

29/01/9929 January 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

29/01/9929 January 1999 ALTER MEM AND ARTS 28/01/99

View Document

29/01/9929 January 1999 NC INC ALREADY ADJUSTED 28/01/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 5 LOGIE MILL LOGIE GREEN ROAD EDINBURGH EH7 4HH

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 ALTER MEM AND ARTS 28/01/99

View Document

28/01/9928 January 1999 £ NC 100/50000 28/01/

View Document

01/01/991 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JWJPDW LTD


  • 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