DAY TECHNICAL & CONSULTANCY SERVICES LIMITED

Mary Lodge Mary Lodge, Kenilworth, CV8 2LF, England
StatusACTIVE
Company No.08295499
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

DAY TECHNICAL & CONSULTANCY SERVICES LIMITED is an active private limited company with number 08295499. It was incorporated 11 years, 6 months, 18 days ago, on 15 November 2012. The company address is Mary Lodge Mary Lodge, Kenilworth, CV8 2LF, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Address

Type: AD01

New address: Mary Lodge Stoneleigh Abbey Kenilworth CV8 2LF

Old address: 5 Argosy Court Scimitar Way Coventry CV3 4GA England

Change date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Williams

Change date: 2021-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Williams

Termination date: 2021-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-08

Old address: Mary Lodge Stoneleigh Abbey Kenilworth CV8 2LF England

New address: 5 Argosy Court Scimitar Way Coventry CV3 4GA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: Unit 4 Old Hall Farm Barns Whitestitch Lane, Meriden Coventry CV7 7JE United Kingdom

New address: Mary Lodge Stoneleigh Abbey Kenilworth CV8 2LF

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Williams

Change date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Williams

Change date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Williams

Change date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Williams

Change date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Williams

Cessation date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: Office 2 Elm Court Copse Drive, Meriden Business Park Coventry West Midlands CV59RG United Kingdom

Change date: 2017-04-21

New address: Unit 4 Old Hall Farm Barns Whitestitch Lane, Meriden Coventry Cv7 7 Je

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Williams

Change date: 2017-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Peter Williams

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Williams

Change date: 2016-08-08

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Williams

Change date: 2016-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: Office 2 Elm Court Copse Drive, Meriden Business Park Coventry West Midlands CV59RG

Change date: 2016-06-30

Old address: 5 the Quadrant Coventry West Midlands CV1 2EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2014

Action Date: 16 Nov 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-11-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Williams

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Rowsell

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Williams

Documents

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIT WORLD CO LTD

36 GILLINGHAM STREET,LONDON,SW1V 1PX

Number:11939959
Status:ACTIVE
Category:Private Limited Company

CRYSTALHR LIMITED

6 LINNET CLOSE,BRISTOL,BS34 5RL

Number:10102159
Status:ACTIVE
Category:Private Limited Company

DENNE PROPERTY SERVICES LTD

4 AMBLEY GREEN,GILLINGHAM,ME8 0NJ

Number:11303720
Status:ACTIVE
Category:Private Limited Company

INDALO HEALTH LTD

14 HILLARY ROAD,RUSHDEN,NN10 9NZ

Number:11099128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRKTON KYLE DEVELOPMENTS LIMITED

22 SPRINGHILL FARM ROAD,GLASGOW,G59 6GW

Number:SC118591
Status:ACTIVE
Category:Private Limited Company

PARIBAS LONDON PENSION SCHEME TRUSTEE LIMITED

10 HAREWOOD AVENUE,LONDON,NW1 6AA

Number:07536832
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