DURADIAMOND 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
14/10/2514 October 2025 NewStatement of capital following an allotment of shares on 2025-10-10

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

17/09/2517 September 2025 NewResolutions

View Document

04/09/254 September 2025 Resolutions

View Document

03/09/253 September 2025 Statement of capital following an allotment of shares on 2025-09-03

View Document

16/07/2516 July 2025 Registration of charge SC4148280001, created on 2025-07-14

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

02/05/252 May 2025 Notification of a person with significant control statement

View Document

02/05/252 May 2025 Cessation of Ewen Alexander Wardman as a person with significant control on 2024-07-10

View Document

02/05/252 May 2025 Cessation of James John Edward Pugh as a person with significant control on 2024-07-10

View Document

26/04/2526 April 2025 Micro company accounts made up to 2025-01-31

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

03/02/253 February 2025 Resolutions

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Director's details changed for Mr Ewen Alexander Wardman on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Mr Ewen Alexander Wardman as a person with significant control on 2025-01-28

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

01/08/241 August 2024 Second filing for the appointment of Dr George William Gunn as a director

View Document

26/07/2426 July 2024 Appointment of Mr John Charles Dawson as a director on 2024-07-10

View Document

17/07/2417 July 2024 Appointment of Dr George William Gunn as a director on 2024-07-11

View Document

16/07/2416 July 2024 Sub-division of shares on 2014-07-10

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-07-10

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

06/02/246 February 2024 Termination of appointment of James William Holland as a director on 2024-02-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-03-01

View Document

08/02/238 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Cessation of James William Holland as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Change of details for Mr Ewen Alexander Wardman as a person with significant control on 2019-09-18

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

16/04/2016 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/2016 April 2020 01/04/20 STATEMENT OF CAPITAL GBP 117.65

View Document

16/04/2016 April 2020 SUB-DIVISION 25/03/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/09/1923 September 2019 CESSATION OF ROSEMARY CLAIRE WARDMAN AS A PSC

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR EWEN ALEXANDER WARDMAN

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOLLAND / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

26/09/1826 September 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

30/03/1630 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

20/02/1520 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR JAMES WILLIAM HOLLAND

View Document

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD HYSLOP

View Document

18/01/1218 January 2012 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