A YEAR OF DATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Change of details for Mr John Robert Greenhalgh as a person with significant control on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mrs Katherine Jane Greenhalgh as a person with significant control on 2023-05-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from Nortex Mill Chorley Old Road Bolton BL1 3AS United Kingdom to 5-7 Vernon Street Bolton BL1 2PP on 2023-03-22

View Document

06/01/236 January 2023 Director's details changed for Mrs Katherine Jane Greenhalgh on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mrs Katherine Jane Greenhalgh on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr John Robert Greenhalgh on 2023-01-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 20 Lingmoor Road Bolton BL1 5EA England to Nortex Mill Chorley Old Road Bolton BL1 3AS on 2022-02-24

View Document

20/01/2220 January 2022 Notification of Ayod Consulting Limited as a person with significant control on 2021-12-24

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

21/04/2021 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GREENHALGH

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE JANE GREENHALGH / 25/12/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 08/01/19 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MR JOHN ROBERT GREENHALGH

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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