GIGGLES DAY NURSERY (SKELMERSDALE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Secretary's details changed for Catherine Bibby on 2021-07-01 |
30/01/2430 January 2024 | Change of details for Mrs Catherine Bibby as a person with significant control on 2021-07-01 |
30/01/2430 January 2024 | Director's details changed for Catherine Bibby on 2021-07-01 |
26/01/2426 January 2024 | Change of details for Mrs Maria Ann Field as a person with significant control on 2023-03-01 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
25/10/2325 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 1 INSKIP INSKIP SKELMERSDALE LANCASHIRE WN8 6JT |
21/05/2021 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE BIBBY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/11/1819 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
24/11/1724 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/02/154 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM SUITE 5 48 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM SUITE 7/8 48 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ UNITED KINGDOM |
31/01/1431 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/02/131 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM SUITE 5, 48 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BIBBY / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
17/11/0917 November 2009 | APPOINTMENT TERMINATED, DIRECTOR MARIA FIELD |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/02/094 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
07/01/087 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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