STEVEN DAY MANAGEMENT + CONSULTING LTD
Company Documents
Date | Description |
---|---|
10/07/1810 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/06/1827 June 2018 | APPLICATION FOR STRIKING-OFF |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
26/01/1726 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
22/01/1622 January 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 |
27/05/1527 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/05/1330 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/05/128 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAY / 01/05/2011 |
21/06/1121 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/06/1121 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ANN DAY / 01/05/2011 |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/05/1013 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/02/1024 February 2010 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
15/12/0915 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/12/0915 December 2009 | COMPANY NAME CHANGED CASTLEROCK DOMESTIC ENERGY ASSESSORS LIMITED CERTIFICATE ISSUED ON 15/12/09 |
16/06/0916 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/08/0819 August 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | 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