THE ALTERNATIVE DAY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/08/248 August 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/03/2116 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBERT SCOTT / 16/03/2021 |
16/03/2116 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARY FORD / 16/03/2021 |
16/03/2116 March 2021 | REGISTERED OFFICE CHANGED ON 16/03/2021 FROM MERCHANT HOUSE 4 NORTH BRIDGE STREET SHEFFORD BEDFORDSHIRE SG17 5DH |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | NOTIFICATION OF PSC STATEMENT ON 09/06/2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM FLAT 1 THE OLD BAKERY 52 HIGH STREET STOTFOLD HITCHIN SG5 4LD ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | APPOINTMENT TERMINATED, SECRETARY GORDON TURNER |
23/07/1223 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 34 DERWENT AVENUE BIGGLESWADE BEDFORDSHIRE SG18 8LZ |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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