DEXTEROUS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Change of details for Mrs Yasmin Akhter Khan as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Gordon Forrest Higgins as a person with significant control on 2024-05-23

View Document

20/05/2420 May 2024 Notification of Gordon Forrest Higgins as a person with significant control on 2024-01-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Registered office address changed from 71 Oxford Street Glasgow G5 9EP Scotland to Ardluing Kilmun Dunoon PA23 8RY on 2024-02-06

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON HIGGINS

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY GORDON HIGGINS

View Document

06/03/206 March 2020 CESSATION OF GORDON FORREST HIGGINS AS A PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

09/01/179 January 2017 01/04/16 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 5 NEWTON TERRACE GLASGOW G3 7PJ

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MRS YASMIN AKHTER KHAN

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE NEWLANDS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

11/09/1511 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON HIGGINS / 01/06/2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HIGGINS / 01/06/2015

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR JAMIE NEWLANDS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 11 SOMERSET PLACE GLASGOW LANARKSHIRE G3 7JT

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 1-2 385 SAUCHIEHALL STREET GLASGOW G23HU UNITED KINGDOM

View Document

01/09/111 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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