DANIEL SHEARER SOFTWARE CONSULTING LIMITED

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Return of final meeting in a members' voluntary winding up

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Appointment of a voluntary liquidator

View Document

29/03/2329 March 2023 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-29

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Declaration of solvency

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

24/07/1924 July 2019 SAIL ADDRESS CHANGED FROM: 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL IAN SHEARER / 05/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IAN SHEARER / 05/06/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

01/08/181 August 2018 SAIL ADDRESS CHANGED FROM: 10 RIVERSIDE GARDENS LONDON W6 9LE ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL IAN SHEARER / 07/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL IAN SHEARER / 07/03/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL SHEARER

View Document

28/07/1728 July 2017 CESSATION OF DANIEL IAN SHEARER AS A PSC

View Document

28/07/1728 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/07/1727 July 2017 SAIL ADDRESS CREATED

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

22/07/1622 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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