DAYSWITCH LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Cessation of Dorothy Anne Llewellyn Wilkinson as a person with significant control on 2021-06-01

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOROTHY ANNE LLEWELLYN WILKINSON

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLICENT MAE LLEWELLYN WILKINSON

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CESSATION OF LISA WILKINSON AS A PSC

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS MILLICENT MAE LLEWELLYN WILKINSON

View Document

17/02/2017 February 2020 SECRETARY APPOINTED MR JONATHAN MARK LLEWELLYN WILKINSON

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY LISA WILKINSON

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR LISA WILKINSON

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WILKINSON

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH GALINA NORTHERN

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAPHA KAMEL ZITOUNI

View Document

29/08/1729 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/08/2017

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH GALINA NORTHERN

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/08/1523 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MS HANNAH GALINA NORTHERN

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MRS LISA WILKINSON

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CAMPBELL

View Document

05/09/145 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/09/138 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HANCHET

View Document

08/09/138 September 2013 DIRECTOR APPOINTED MRS LISA WILKINSON

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/11/122 November 2012 SECRETARY APPOINTED MR JOHN ALEXANDER CAMPBELL

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR MUSTAPHA KAMEL ZITOUNI

View Document

14/09/1214 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR SELINA WOOD

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY SELINA WOOD

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA EDITH HANCHET / 04/09/2011

View Document

05/09/115 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER CAMPBELL / 20/08/2010

View Document

11/09/1011 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELINA WOOD / 20/08/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED SAMANTHA EDITH HANCHET

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNES

View Document

06/09/096 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/04/977 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

23/04/9223 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

20/04/9020 April 1990 RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

20/04/8920 April 1989 WD 11/04/89 AD 31/03/89--------- £ SI 1@40=40 £ IC 80/120

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

23/09/8823 September 1988 EXEMPTION FROM APPOINTING AUDITORS 310888

View Document

23/09/8823 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 GAZETTABLE DOCUMENT

View Document

20/02/8720 February 1987 ALTER SHARE STRUCTURE

View Document

20/02/8720 February 1987 *********************** ********

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

08/12/868 December 1986 CERTIFICATE OF INCORPORATION

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