Advanced company searchLink opens in new window

DANSOFT CONSULTANCY SOLUTIONS LIMITED

Company number 03123475

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 AD01 Registered office address changed from 1 Wiston Avenue Worthing West Sussex BN14 7QL to Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL on 2 December 2019
15 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10
07 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10
11 Dec 2014 CH01 Director's details changed for Sara Joanna Mary Ross-Thomas on 11 December 2014
11 Dec 2014 CH03 Secretary's details changed for Sara Joanna Mary Ross-Thomas on 11 December 2014
11 Dec 2014 CH01 Director's details changed for Declan Fergus Colmcille Ross-Thomas on 11 December 2014
30 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 CH03 Secretary's details changed for Sara Joanna Mary Ross-Thomas on 27 November 2014