DAYTRAX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
05/08/215 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
13/11/1713 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 7 CAMBRIDGE ROAD GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2BW |
13/10/1613 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE BUCKLOW / 12/10/2016 |
13/10/1613 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / JANET PAULINE BUCKLOW / 12/10/2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/02/1425 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/02/1327 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWRENCE BUCKLOW / 29/01/2010 |
10/03/1010 March 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/02/067 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
08/12/058 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/03/051 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/03/0314 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
01/10/021 October 2002 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 58 HIGH STREET BUCKDEN ST NEOTS CAMBRIDGESHIRE PE19 5TA |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 28 MARTIN CLOSE GODMANCHESTER CAMBRIDGESHIRE PE29 2WA |
22/02/0222 February 2002 | NEW SECRETARY APPOINTED |
20/02/0220 February 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA |
01/02/021 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company