THE SYSTON DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with updates |
25/09/2425 September 2024 | Registered office address changed from Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to 1096 Melton Road Syston Leicestershire LE7 2HA on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
21/12/2321 December 2023 | Amended total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Confirmation statement made on 2022-12-14 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Registered office address changed from C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG England to Welbeck House 69, Loughborough Road West Bridgford Nottinghamshire NG2 7LA on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
04/12/194 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA NEWCOMBE / 03/12/2019 |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS LISA NEWCOMBE / 03/12/2019 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
21/05/1821 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
24/12/1624 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA NEWCOMBE / 01/11/2016 |
07/11/167 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH THOMPSON / 01/11/2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX UNITED KINGDOM |
30/04/1630 April 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/04/1630 April 2016 | COMPANY NAME CHANGED NEWCOMBE & THOMPSON LIMITED CERTIFICATE ISSUED ON 30/04/16 |
01/03/161 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 099175050001 |
15/12/1515 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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