SURE STEPS 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 |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-13 with updates |
27/01/2527 January 2025 | Statement of capital following an allotment of shares on 2024-01-14 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/04/243 April 2024 | Registered office address changed from The Ivy House 1 Folly Lane Petersfield GU31 4AU England to Unit 19B the Wren Centre Westbourne Road Emsworth PO10 7SU on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLER / 01/01/2019 |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / DR JOHN MILLER / 06/02/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLER / 01/01/2019 |
12/02/1912 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLER / 06/01/2019 |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
17/01/1817 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLER / 16/01/2018 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANN MILLER / 16/01/2018 |
16/01/1816 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILLER / 16/01/2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053321150004 |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053321150002 |
01/11/171 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053321150003 |
31/10/1731 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/04/1529 April 2015 | DIRECTOR APPOINTED MR JOHN MILLER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/03/1523 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/117 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/03/1124 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLER / 13/01/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANN MILLER / 13/01/2010 |
07/04/107 April 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | REGISTERED OFFICE CHANGED ON 21/02/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN |
13/11/0613 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
11/10/0611 October 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
02/03/062 March 2006 | SECRETARY'S PARTICULARS CHANGED |
02/03/062 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/03/062 March 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | NEW SECRETARY APPOINTED |
21/03/0521 March 2005 | NEW DIRECTOR APPOINTED |
13/01/0513 January 2005 | REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
13/01/0513 January 2005 | SECRETARY RESIGNED |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/01/0513 January 2005 | DIRECTOR RESIGNED |
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