DURHAM SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
04/10/254 October 2025 New | Confirmation statement made on 2025-09-24 with no updates |
24/09/2524 September 2025 New | Notification of Peter Jonathan Fisher as a person with significant control on 2025-09-01 |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-09-30 |
01/10/241 October 2024 | Change of details for Mr Matthew Charles Fisher as a person with significant control on 2024-08-29 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-24 with updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-09-30 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
13/05/2313 May 2023 | Total exemption full accounts made up to 2022-09-30 |
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 |
28/10/2228 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
25/09/1425 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
27/09/1327 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
24/09/1224 September 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
10/10/1110 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
24/09/1024 September 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES FISHER / 01/10/2009 |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/10/086 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
08/10/048 October 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/01/0325 January 2003 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
24/07/0224 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
24/05/0124 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
10/10/0010 October 2000 | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS |
11/02/0011 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
12/05/9912 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
01/10/981 October 1998 | RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS |
19/02/9819 February 1998 | NEW DIRECTOR APPOINTED |
04/02/984 February 1998 | |
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 |
30/01/9830 January 1998 | NEW SECRETARY APPOINTED |
24/09/9724 September 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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