CLOSED SUNDAYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

07/10/247 October 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

27/02/2427 February 2024 Registered office address changed from Hardwick House (Jmh) Prospect Place Swindon SN1 3LJ to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2024-02-27

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

26/09/2226 September 2022 Director's details changed for Mr Christopher David Clewes on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Mr Christopher David Clewes as a person with significant control on 2022-09-26

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CLEWES / 23/07/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CLEWES / 23/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CLEWES / 30/08/2017

View Document

02/10/172 October 2017 CESSATION OF JONATHAN MARK LOIZOU AS A PSC

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOIZOU

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID CLEWES / 01/01/2015

View Document

01/04/151 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/12/1416 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1416 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1425 November 2014 SAIL ADDRESS CREATED

View Document

25/11/1425 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR JONATHAN MARK LOIZOU

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAWYER

View Document

24/03/1424 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID CLEWES

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR MICHAEL GEORGE SAWYER

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED CLOSEDSUNDAYS LTD CERTIFICATE ISSUED ON 28/10/13

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM, HARDWICK HOUSE PROSPECT PLACE, SWINDON, SN1 3LJ, UNITED KINGDOM

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY ON TRYM, BRISTOL, BS9 3BY, UNITED KINGDOM

View Document

19/03/1319 March 2013 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