Advanced company searchLink opens in new window

DAY CENTRES SERVICE LIMITED

Company number SC222818

Filter by category

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)
28 Feb 2024 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
13 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
16 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Sep 2021 TM01 Termination of appointment of David Allan Grisenthwaite as a director on 2 September 2021
07 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
05 Sep 2019 CH03 Secretary's details changed for Susan Margaret Nisbet on 5 September 2019
05 Sep 2019 CH01 Director's details changed for Susan Margaret Nisbet on 5 September 2019
05 Sep 2019 CH01 Director's details changed for George Alexander Nisbet on 5 September 2019
21 May 2019 AD01 Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 21 May 2019
17 May 2019 CH01 Director's details changed for George Alexander Nisbet on 17 May 2019
17 May 2019 CH03 Secretary's details changed for Susan Margaret Nisbet on 17 May 2019
17 May 2019 CH01 Director's details changed for Susan Margaret Nisbet on 17 May 2019
10 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
03 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2018 CH01 Director's details changed for Mr George Andrew Proudfoot on 1 January 2018
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016