Advanced company searchLink opens in new window

DAYSHAPE SOFTWARE LTD

Company number SC446814

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)
17 Apr 2023 PSC07 Cessation of Andrew David Fergusson Bone as a person with significant control on 13 April 2023
17 Apr 2023 PSC07 Cessation of Alastair Neil Andrew as a person with significant control on 13 April 2023
17 Apr 2023 AP01 Appointment of Charles Andrew Ross as a director on 13 April 2023
08 Dec 2022 TM01 Termination of appointment of Roan Lavery as a director on 11 November 2022
19 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
04 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
02 Apr 2021 MR01 Registration of charge SC4468140001, created on 26 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
14 Oct 2019 CH01 Director's details changed for Mr Andrew David Fergusson Bone on 14 October 2019
14 Oct 2019 AP01 Appointment of Mr Richard Anthony Cassidy as a director on 2 October 2019
13 Sep 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
01 May 2019 TM01 Termination of appointment of Graham Russell Curran as a director on 30 April 2019
01 May 2019 AP01 Appointment of Mr Roan Lavery as a director on 1 May 2019
30 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 14 December 2018
  • GBP 146.5
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 145.67
04 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
26 Dec 2017 AA Micro company accounts made up to 31 March 2017