DAYS OUT (PUBLISHING) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Ms Elisabeth Marianna Claire Beckett on 2024-02-28

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/03/238 March 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 DIRECTOR APPOINTED MR ZACHARY PYWELL

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/04/157 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH MARIANNA CLAIRE BECKETT / 01/03/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/132 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/04/1224 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/06/112 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM THE WHITE HOUSE HOTLEY BOTTOM LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PL UNITED KINGDOM

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM SIMIA FARRA & CO SIR ROBERT PEEL HOUSE 344/348 HIGH ROAD ILFORD ESSEX IG1 QP

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DARKINS

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY DIANE DARKINS

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH MARIANNA CLAIRE BECKETT / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DARKINS / 01/10/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/09/958 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: AVON HOUSE 172,AVON ROAD CRANHAM,UPMINSTER ESSEX RM14 1RQ

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED FACETJIG SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/06/95

View Document

21/03/9521 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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