DAYNIGHT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Secretary's details changed for Mr James Gear on 2024-02-23

View Document

29/02/2429 February 2024 Change of details for Mrs Angela Theresa Metcalfe as a person with significant control on 2024-02-23

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Registered office address changed from 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2024-02-29

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Termination of appointment of Perceptive Accounting Limited as a secretary on 2021-07-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

05/08/215 August 2021 Appointment of Mr James Gear as a secretary on 2021-07-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/04/2116 April 2021 Registered office address changed from , C/O Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2021-04-16

View Document

27/02/2127 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERCEPTIVE ACCOUNTING LIMITED / 21/08/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/08/162 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERCEPTIVE ACCOUNTING LIMITED / 20/05/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Registered office address changed from , 105 Blanchland Circle, Monkston, Milton Keynes, Buckinghamshire, MK10 9DR to 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH on 2015-07-14

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 105 BLANCHLAND CIRCLE MONKSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9DR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/02/1124 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PERCEPTIVE ACCOUNTING LIMITED / 01/08/2010

View Document

29/10/0929 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM ACTIVE HOUSE THE OLD GRANARY BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK16 0HU

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY STEVEN MORAN

View Document

21/07/0921 July 2009 SECRETARY APPOINTED PERCEPTIVE ACCOUNTING LIMITED

View Document

21/07/0921 July 2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: C/O ACTIVEFD, MIDSUMMER COURT 314 MIDSUMMER BOULEVARD CENTRAL MILTON KEYNES MK9 2UB

View Document

21/09/0621 September 2006

View Document

08/05/068 May 2006 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