Advanced company searchLink opens in new window

DIRECT SOFTWARE LIMITED

Company number SC586179

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)
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 January 2024
  • GBP 204.202
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
05 Jan 2024 CH01 Director's details changed for Mr Ruari David Patrick Baker on 1 November 2023
05 Jan 2024 CH01 Director's details changed for Mr Kieran Paul Alexander Baker on 1 November 2023
05 Jan 2024 PSC04 Change of details for Mr Ruari David Patrick Baker as a person with significant control on 1 November 2023
05 Jan 2024 PSC04 Change of details for Mr Kieran Paul Alexander Baker as a person with significant control on 1 November 2023
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 203.8377
28 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
19 Jan 2022 PSC04 Change of details for Mr Ruari David Patrick Baker as a person with significant control on 18 January 2022
19 Jan 2022 CH01 Director's details changed for Mr Kieran Paul Alexander Baker on 18 January 2022
10 Jan 2022 TM01 Termination of appointment of Neil Philip Lanceley Heywood as a director on 16 November 2021
13 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
08 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 18 January 2021
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
26 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/09/2021
25 Nov 2020 AP01 Appointment of Mr Neil Philip Lanceley Heywood as a director on 20 March 2020
16 Jul 2020 AD01 Registered office address changed from Bailie Greine Faucheldean Broxburn EH52 6PS United Kingdom to 53 Bothwell Street Glasgow G2 6TS on 16 July 2020
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 178.887
17 Apr 2020 MA Memorandum and Articles of Association
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2020 PSC04 Change of details for Mr Ruari David Patrick Baker as a person with significant control on 12 March 2020
17 Mar 2020 PSC01 Notification of Kieran Paul Alexander Baker as a person with significant control on 12 March 2020