- Company Overview for DAY OPPORTUNITIES LTD (04287818)
- Filing history for DAY OPPORTUNITIES LTD (04287818)
- People for DAY OPPORTUNITIES LTD (04287818)
- Charges for DAY OPPORTUNITIES LTD (04287818)
- More for DAY OPPORTUNITIES LTD (04287818)
| 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) |
|---|---|---|---|
| 30 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
| 02 Apr 2019 | TM01 | Termination of appointment of Christopher Paul Alderson as a director on 6 February 2019 | |
| 08 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 14 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
| 07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 16 Feb 2018 | CH01 | Director's details changed for Mr Christopher Paul Alderson on 10 February 2018 | |
| 16 Feb 2018 | PSC04 | Change of details for Mr Christopher Paul Alderson as a person with significant control on 10 February 2018 | |
| 18 Oct 2017 | PSC04 | Change of details for Mrs Shona Patricia Wands Anderson as a person with significant control on 31 July 2016 | |
| 14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
| 11 Sep 2017 | CH01 | Director's details changed for Shona Patricia Wands Alderson on 11 September 2017 | |
| 11 Sep 2017 | CH01 | Director's details changed for Christopher Paul Alderson on 11 September 2017 | |
| 11 Sep 2017 | CH03 | Secretary's details changed for Shona Patricia Wands Alderson on 11 September 2017 | |
| 11 Sep 2017 | PSC04 | Change of details for Mrs Shona Patricia Wands Anderson as a person with significant control on 11 September 2017 | |
| 11 Sep 2017 | PSC04 | Change of details for Mr Christopher Paul Alderson as a person with significant control on 11 September 2017 | |
| 20 Mar 2017 | AD01 | Registered office address changed from 4 Shanter Close Shawforth Rochdale Lancashire OL12 8HB to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 20 March 2017 | |
| 20 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 21 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
| 28 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
| 28 Oct 2015 | AD04 | Register(s) moved to registered office address 4 Shanter Close Shawforth Rochdale Lancashire OL12 8HB | |
| 29 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
| 03 Nov 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
| 03 Nov 2014 | AD01 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England to 4 Shanter Close Shawforth Rochdale Lancashire OL12 8HB on 3 November 2014 | |
| 03 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
| 07 Aug 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 May 2014 | |
| 25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |