Advanced company searchLink opens in new window

DAYSPRING ENTERPRISES LIMITED

Company number 05079773

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)
07 Dec 2024 AA Micro company accounts made up to 31 March 2024
28 Nov 2024 AD01 Registered office address changed from 11 Ribblesdale Road Dartford DA2 6JH United Kingdom to 22 Bramling Gardens Sissinghurst Cranbrook Kent TN17 2DY on 28 November 2024
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
22 Dec 2023 PSC01 Notification of Stuart William Procter as a person with significant control on 1 November 2019
22 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 22 December 2023
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 21 January 2021 with updates
02 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
21 Jan 2020 CS01 Confirmation statement made on 30 October 2019 with no updates
21 Jan 2020 TM01 Termination of appointment of Leigh Ashley Procter as a director on 27 November 2019
15 Oct 2019 PSC08 Notification of a person with significant control statement
22 Dec 2018 AA Micro company accounts made up to 31 October 2018
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Nov 2018 AD01 Registered office address changed from Westhaven, Hurtmore Road, Hurtmore, Godalming GU7 2RA to 11 Ribblesdale Road Dartford DA2 6JH on 4 November 2018
30 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 October 2018