DAYSBRIGHT LTD

Hart House Hart House, Hampshire, RG24 9PU, Basingstoke
StatusACTIVE
Company No.07052511
CategoryPrivate Limited Company
Incorporated21 Oct 2009
Age14 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

DAYSBRIGHT LTD is an active private limited company with number 07052511. It was incorporated 14 years, 6 months, 26 days ago, on 21 October 2009. The company address is Hart House Hart House, Hampshire, RG24 9PU, Basingstoke.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mcpherson

Termination date: 2019-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 28 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mrs Katherine Mcpherson

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 28 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-28

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 29 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jul 2016

Action Date: 28 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-29

New date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2015

Action Date: 29 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-29

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Milford

Termination date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2013

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Mcpherson

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Milford

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: Hart House Priestley Road Hampshire Basingstoke RG24 9PU England

Change date: 2012-11-19

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 21 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 21 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-21

Documents

View document PDF

Legacy

Date: 04 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELINDA MEMMOTT LTD

OFFICE 5, UNIT R1 PENFOLD WORKS,WATFORD,WD24 4YY

Number:10314650
Status:ACTIVE
Category:Private Limited Company

BLUE KAYAK LTD

C/O OZKAN ACCOUNTANTS 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:09575352
Status:ACTIVE
Category:Private Limited Company

DOGZ LTD

UNIT A,MILDENHALL,IP28 7DE

Number:07431202
Status:ACTIVE
Category:Private Limited Company

FAITH ANGLE MINISTRIES LIMITED

SUITE 125 14 CHERTSEY ROAD,WOKING,GU21 5AH

Number:06495463
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HENFIELD ACCOUNTING SERVICES LIMITED

12 THE HOOKS,HENFIELD,BN5 9UY

Number:06805786
Status:ACTIVE
Category:Private Limited Company

P B ENGINEERING TECHNICAL SERVICES LIMITED

223 HEATH END ROAD,NUNEATON,CV10 7HQ

Number:10597661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source