DAY2DAY SECURITY SERVICES LIMITED

Company Documents

DateDescription
31/10/1731 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1720 October 2017 APPLICATION FOR STRIKING-OFF

View Document

09/10/179 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAY / 02/06/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DAY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DAY

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN DAY / 02/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DAY / 02/06/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAY / 02/06/2017

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/09/158 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/09/141 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAY / 15/03/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY AMANDA HAYWARD

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DAY / 26/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DAY / 26/08/2010

View Document

06/09/106 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM TIMARU CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG

View Document

09/11/099 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY DAY2DAY SECURITY SERVICES LTD

View Document

12/10/0912 October 2009 SECRETARY APPOINTED MS AMANDA DAWN HAYWARD

View Document

06/10/096 October 2009 CORPORATE SECRETARY APPOINTED DAY2DAY SECURITY SERVICES LTD

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY SHARON ALSOP

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: TIMARU CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

10/09/0810 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 SECRETARY RESIGNED CHRISTOPHER DAY

View Document

12/05/0812 May 2008 SECRETARY APPOINTED SHARON ALSOP

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED C & P TWO LIMITED CERTIFICATE ISSUED ON 17/10/02

View Document

03/09/023 September 2002 S80A AUTH TO ALLOT SEC 29/08/02 S366A DISP HOLDING AGM 29/08/02 S252 DISP LAYING ACC 29/08/02 S386 DISP APP AUDS 29/08/02 S369(4) SHT NOTICE MEET 29/08/02

View Document

27/08/0227 August 2002 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