DAY INTERIORS & PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/11/2414 November 2024 Termination of appointment of Jean Day as a director on 2024-11-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

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

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR APPOINTED MRS JEAN DAY

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE DAY

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Accounts

27/11/1627 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 10/08/13 NO CHANGES

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 61-63 THE GREEN STOTFOLD HITCHIN HERTFORDSHIRE SG5 4AN

View Document

15/03/1215 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DAY / 01/10/2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DAY / 01/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: C/O NORMAN & COMPANY 9 HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

03/09/043 September 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

20/08/0420 August 2004 NC INC ALREADY ADJUSTED 10/08/04

View Document

20/08/0420 August 2004 £ NC 1000/10000 10/08/

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

10/08/0410 August 2004 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