DAYBREAK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-07-31 |
21/01/2521 January 2025 | Current accounting period extended from 2025-07-31 to 2025-08-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2023-07-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
24/10/2324 October 2023 | Second filing of Confirmation Statement dated 2020-11-25 |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-07-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-07-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-25 with updates |
26/10/2126 October 2021 | Registration of charge 056361550001, created on 2021-10-18 |
28/01/2128 January 2021 | Confirmation statement made on 2020-11-25 with no updates |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
15/06/1815 June 2018 | REGISTERED OFFICE CHANGED ON 15/06/2018 FROM MAGNOLIA COTTAGE GREEN STREET ELSENHAM BISHOP'S STORTFORD HERTS CM22 6DS |
06/04/186 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/12/1510 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
12/05/1512 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/12/1422 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ANDREW MAHONEY / 18/12/2014 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/02/145 February 2014 | Annual return made up to 25 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
12/12/1212 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
02/12/112 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/01/1117 January 2011 | Annual return made up to 25 November 2010 with full list of shareholders |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
12/02/1012 February 2010 | Annual return made up to 25 November 2009 with full list of shareholders |
29/05/0929 May 2009 | DISS40 (DISS40(SOAD)) |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | FIRST GAZETTE |
07/12/077 December 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06 |
17/01/0617 January 2006 | NC INC ALREADY ADJUSTED 06/12/05 |
17/01/0617 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0617 January 2006 | £ NC 100/1000 06/12/0 |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
16/01/0616 January 2006 | SECRETARY RESIGNED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/11/0525 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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