DAY CUMMINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Stanislaw Kubasiewicz as a director on 2025-08-18

View Document

28/05/2528 May 2025 Termination of appointment of Jenny Louise Metcalf as a director on 2025-05-28

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

22/10/2422 October 2024 Statement of capital on 2024-10-22

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Cancellation of shares. Statement of capital on 2024-08-07

View Document

27/09/2427 September 2024

View Document

27/09/2427 September 2024

View Document

26/07/2426 July 2024 Termination of appointment of Jane Louise Clingan as a director on 2024-05-31

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

29/08/2329 August 2023 Statement of capital on 2023-08-29

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023

View Document

17/08/2317 August 2023 Cancellation of shares. Statement of capital on 2023-06-28

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

12/07/2312 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Statement of capital on 2023-02-13

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2022-10-13

View Document

02/02/232 February 2023

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-04-08

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

23/03/2223 March 2022 Amended accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Notification of Peter Martin Bromiley as a person with significant control on 2021-11-13

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

16/11/2116 November 2021 Notification of Andrew James West as a person with significant control on 2021-11-13

View Document

15/11/2115 November 2021 Withdrawal of a person with significant control statement on 2021-11-15

View Document

16/07/2116 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

11/10/1911 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR PHILIP BROOKS

View Document

18/10/1818 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 130

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 17/08/17 STATEMENT OF CAPITAL GBP 128

View Document

15/08/1715 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/08/1715 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 124

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART WOODALL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040213530002

View Document

20/08/1420 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1420 August 2014 ADOPT ARTICLES 30/06/2014

View Document

20/08/1420 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR ANDREW JAMES WEST

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 12/04/12 STATEMENT OF CAPITAL GBP 276

View Document

12/04/1212 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAY

View Document

25/01/1225 January 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

25/10/1025 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1021 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1021 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1021 October 2010 21/10/10 STATEMENT OF CAPITAL GBP 376

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MR PETER MARTIN BROMILEY

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ERIC WOODALL / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RICHARD DAY / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN BROMILEY / 07/06/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY PETER BROMILEY

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 £ IC 1000/550 24/11/04 £ SR 450@1=450

View Document

17/12/0417 December 2004 ARTICLES OF ASSOCIATION

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 ADOPT ARTICLES 29/09/00

View Document

06/10/006 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 ACQUISTION OF ASSETS 29/09/00

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED TAPKEY LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

26/06/0026 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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