Founded in 2009, Def Software Ltd have registered office in Sunderland, it has a status of "Active". The current directors of the organisation are listed as Frame, Emma, Cooke, Graeme in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Graeme | 15 June 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FRAME, Emma | 25 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 26 May 2020 | |
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 27 October 2018 | |
AD01 - Change of registered office address | 15 March 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 10 November 2017 | |
AD01 - Change of registered office address | 24 February 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
CH01 - Change of particulars for director | 22 November 2016 | |
CH01 - Change of particulars for director | 22 November 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
MR01 - N/A | 17 June 2016 | |
AA01 - Change of accounting reference date | 29 February 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AR01 - Annual Return | 20 February 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AD01 - Change of registered office address | 21 February 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AP03 - Appointment of secretary | 07 December 2010 | |
AA - Annual Accounts | 18 June 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 June 2009 | |
287 - Change in situation or address of Registered Office | 02 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2009 | |
NEWINC - New incorporation documents | 09 February 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 June 2016 | Outstanding |
N/A |