D12 SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/02/245 February 2024 New | Total exemption full accounts made up to 2023-09-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023Analyse these accounts |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-09-30 |
08/11/228 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
08/11/228 November 2022 | Notification of D12 Highbury Ltd as a person with significant control on 2019-10-01 |
08/11/228 November 2022 | Change of details for Mr Timothy James Richard Price as a person with significant control on 2019-10-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022Analyse these accounts |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-09-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021Analyse these accounts |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020Analyse these accounts |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019Analyse these accounts |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES RICHARD PRICE / 26/04/2019 |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 12 SALISBURY ROAD MANCHESTER M21 0SL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018Analyse these accounts |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017Analyse these accounts |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016Analyse these accounts |
12/10/1512 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015Analyse these accounts |
01/10/141 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014Analyse these accounts |
22/10/1322 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
14/12/1214 December 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
07/10/117 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
13/11/1013 November 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
13/11/1013 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES RICHARD PRICE / 29/09/2010 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
29/09/0929 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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