Advanced company searchLink opens in new window

DEVER SOFTWARE LIMITED

Company number 08060011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
29 May 2020 CH01 Director's details changed for Mr Alan David Hayter on 1 October 2018
29 May 2020 PSC04 Change of details for Mr Alan David Hayter as a person with significant control on 1 October 2018
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
26 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2019 SH08 Change of share class name or designation
07 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 CH01 Director's details changed for Mr Mark Alistair Tait on 19 June 2018
26 Sep 2018 PSC04 Change of details for Mr Mark Alistair Tait as a person with significant control on 19 June 2018
09 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CH01 Director's details changed for Mr Mark Alistair Tait on 12 September 2016
08 Sep 2016 AD01 Registered office address changed from 86 the Crease Duke Street Micheldever Hampshire S021 3Df to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 8 September 2016
10 May 2016 AR01 Annual return made up to 8 May 2016
Statement of capital on 2016-05-10
  • GBP 200