H. C. DAYMENT & SON SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 14/03/2514 March 2025 | Notification of Cecilia Madeline Dayment as a person with significant control on 2025-02-19 | 
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-28 with updates | 
| 26/02/2526 February 2025 | Particulars of variation of rights attached to shares | 
| 26/02/2526 February 2025 | Change of share class name or designation | 
| 26/02/2526 February 2025 | Sub-division of shares on 2025-02-19 | 
| 26/02/2526 February 2025 | Resolutions | 
| 26/02/2526 February 2025 | Memorandum and Articles of Association | 
| 21/02/2521 February 2025 | Change of details for Mr Andrew Henry Dayment as a person with significant control on 2025-02-19 | 
| 20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 11/03/2411 March 2024 | Confirmation statement made on 2024-02-28 with updates | 
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-28 with no updates | 
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/03/223 March 2022 | Confirmation statement made on 2022-02-28 with no updates | 
| 03/03/223 March 2022 | Change of details for Mr Andrew Henry Dayment as a person with significant control on 2022-03-03 | 
| 03/03/223 March 2022 | Director's details changed for Mr Andrew Henry Dayment on 2022-03-03 | 
| 08/02/228 February 2022 | Director's details changed for Mr Andrew Henry Dayment on 2022-02-08 | 
| 08/02/228 February 2022 | Change of details for Mr Andrew Henry Dayment as a person with significant control on 2022-02-08 | 
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES | 
| 24/02/2024 February 2020 | SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR THE FORUM BARNFIELD ROAD EXETER EX1 1QR ENGLAND | 
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES | 
| 27/03/1927 March 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | 
| 27/02/1927 February 2019 | SAIL ADDRESS CREATED | 
| 27/02/1927 February 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | 
| 20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | 
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 29/04/1629 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 01/04/151 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 28/04/1428 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders | 
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 15/03/1315 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders | 
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 14/03/1214 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders | 
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 13/04/1113 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders | 
| 12/04/1112 April 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DARNELL SERVICES LIMITED / 28/02/2011 | 
| 12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU | 
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 12/03/1012 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DARNELL SERVICES LIMITED / 28/02/2010 | 
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY DAYMENT / 28/02/2010 | 
| 12/03/1012 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders | 
| 10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 17/03/0917 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | 
| 14/04/0814 April 2008 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM, 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2DX, UK | 
| 28/03/0828 March 2008 | SECRETARY APPOINTED DARNELL SERVICES LIMITED | 
| 28/03/0828 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 | 
| 28/03/0828 March 2008 | DIRECTOR APPOINTED ANDREW HENRY DAYMENT | 
| 01/03/081 March 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | 
| 01/03/081 March 2008 | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | 
| 29/02/0829 February 2008 | 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