Advanced company searchLink opens in new window

DAYSTREET15 LIMITED

Company number 04069258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2006 AA Accounts for a small company made up to 31 December 2005
05 Oct 2005 363a Return made up to 06/09/05; full list of members
08 Sep 2005 288b Secretary resigned
09 Jun 2005 395 Particulars of mortgage/charge
09 Jun 2005 288a New secretary appointed
18 May 2005 AA Accounts for a medium company made up to 31 December 2004
17 Nov 2004 155(6)a Declaration of assistance for shares acquisition
07 Oct 2004 363s Return made up to 06/09/04; full list of members
11 Aug 2004 AA Accounts for a medium company made up to 31 December 2003
14 Jul 2004 155(6)a Declaration of assistance for shares acquisition
14 Jul 2004 288b Director resigned
09 Jul 2004 395 Particulars of mortgage/charge
10 Feb 2004 395 Particulars of mortgage/charge
06 Oct 2003 363s Return made up to 06/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Aug 2003 AA Accounts for a small company made up to 31 December 2002
29 Oct 2002 363s Return made up to 06/09/02; full list of members
28 Jun 2002 AA Accounts for a small company made up to 31 December 2001
02 Nov 2001 287 Registered office changed on 02/11/01 from: optima house acorn business park, commercial gate, mansfield nottinghamshire NG18 1EX
04 Oct 2001 363s Return made up to 06/09/01; full list of members
27 Jul 2001 225 Accounting reference date extended from 30/09/01 to 31/12/01
24 Nov 2000 288a New secretary appointed;new director appointed
24 Nov 2000 288a New director appointed
15 Nov 2000 288b Secretary resigned
15 Nov 2000 88(2)R Ad 07/09/00--------- £ si 1499@1=1499 £ ic 1/1500
18 Oct 2000 288a New secretary appointed