Advanced company searchLink opens in new window

DAYSMITH LIMITED

Company number 10264246

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)
08 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
13 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
13 Jul 2024 CH01 Director's details changed for Mr Daniel Robert Smith on 13 July 2024
13 Jul 2024 CH01 Director's details changed for Mr James Andrew Day on 13 July 2024
13 Jul 2024 PSC04 Change of details for Mr Daniel Robert Smith as a person with significant control on 13 July 2024
13 Jul 2024 PSC04 Change of details for Mr James Andrew Day as a person with significant control on 13 July 2024
31 Aug 2023 AA Micro company accounts made up to 30 June 2023
11 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 AD01 Registered office address changed from 4 Adams Wharf Branbridges Road East Peckham Kent United Kingdom to 4 Adams Wharf Branbridges Road East Peckham Kent TN12 5EJ on 19 August 2020
19 Aug 2020 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU England to 4 Adams Wharf Branbridges Road East Peckham Kent on 19 August 2020
09 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Feb 2020 AD01 Registered office address changed from Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY England to 37 st. Margarets Street Canterbury Kent CT1 2TU on 20 February 2020
23 Jul 2019 TM01 Termination of appointment of Anne-Celine Rose Smith as a director on 22 July 2019
09 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 MR01 Registration of charge 102642460001, created on 4 February 2019
26 Oct 2018 AP01 Appointment of Mrs Anne-Celine Rose Smith as a director on 15 October 2018
09 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
18 Jun 2018 AD01 Registered office address changed from 37 st Margaret's Street Canterbury Kent CT1 2TU England to Unit 8 Queenborough Business Park Main Road Queenborough ME11 5DY on 18 June 2018