DURHAM SOFTWARE LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

24/09/2524 September 2025 NewNotification of Peter Jonathan Fisher as a person with significant control on 2025-09-01

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Change of details for Mr Matthew Charles Fisher as a person with significant control on 2024-08-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

13/05/2313 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/11/2216 November 2022 Registered office address changed from , 39 Croham Road, South Croydon, Surrey, CR2 7HD to 56 Holmbush Way Southwick Brighton BN42 4YD on 2022-11-16

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/09/1327 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES FISHER / 01/10/2009

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: G OFFICE CHANGED 04/02/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/01/9830 January 1998 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 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