(PSC04) Change to a person with significant control Fri, 26th May 2023
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th May 2023 director's details were changed
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 15th Dec 2023. New Address: 16 Lawson Place Dundee DD3 6NQ. Previous address: 3 Flat 2/R 3 Bellefield Avenue Dundee DD1 4NG Scotland
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Jan 2023. New Address: 3 Flat 2/R 3 Bellefield Avenue Dundee DD1 4NG. Previous address: Viewpark, Meethill Road, Alyth Blairgowrie PH11 8DE
filed on: 4th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Dec 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 25th, August 2019
| accounts
|
Free Download
(6 pages)
|
(TM02) Mon, 31st Dec 2018 - the day secretary's appointment was terminated
filed on: 1st, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Dec 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 31st Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, September 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed daytime software LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 31st Dec 2011 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 25th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 31st Dec 2010 with full list of members
filed on: 23rd, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2009 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 23rd Jan 2009 with shareholders record
filed on: 23rd, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 23rd, January 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 23rd, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 27th Jun 2008 with shareholders record
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed daytime software scotland LIMITEDcertificate issued on 12/05/08
filed on: 7th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(8 pages)
|