DAYS OF THE YEAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Micro company accounts made up to 2024-10-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/07/2423 July 2024 | Micro company accounts made up to 2023-10-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-27 with updates |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Statement of capital following an allotment of shares on 2023-10-19 |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
05/01/245 January 2024 | Resolutions |
04/01/244 January 2024 | Change of share class name or designation |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Change of details for Mr Jonathan Thomas Alderson as a person with significant control on 2019-04-27 |
10/10/2310 October 2023 | Termination of appointment of Samantha Louise Alderson as a director on 2023-10-10 |
24/07/2324 July 2023 | Micro company accounts made up to 2022-10-31 |
22/06/2322 June 2023 | Director's details changed for Mr Robin Smith on 2023-06-22 |
22/06/2322 June 2023 | Change of details for Mr Robin Alistair Smith as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Change of details for Mr Jonathan Thomas Alderson as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Director's details changed for Mr Jonathan Alderson on 2023-06-22 |
29/04/2329 April 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/04/1927 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ALISTAIR SMITH |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 38 JUTE ROAD YORK YO26 5EN |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, SECRETARY CHEUN CHUNG |
18/02/1918 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CHEUN CHUNG |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/09/173 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
15/05/1715 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/09/163 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/07/165 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/06/1528 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
22/03/1522 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/06/1429 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/10/1313 October 2013 | REGISTERED OFFICE CHANGED ON 13/10/2013 FROM C/O DAYS OF THE YEAR 19 APSLEY WAY INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5GB UNITED KINGDOM |
13/10/1313 October 2013 | CURREXT FROM 30/06/2014 TO 31/10/2014 |
22/07/1322 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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