SURE STEPS DAY NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-01-14

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLER / 01/01/2019

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN MILLER / 06/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLER / 01/01/2019

View Document

12/02/1912 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLER / 06/01/2019

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLER / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN MILLER / 16/01/2018

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILLER / 16/01/2018

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053321150004

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053321150002

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053321150003

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE

View Document

27/12/1627 December 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

12/02/1612 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JOHN MILLER

View Document

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

View Accounts

23/03/1523 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MILLER / 13/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN MILLER / 13/01/2010

View Document

07/04/107 April 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

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

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

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