Advanced company searchLink opens in new window

DAY INTERNATIONAL (U.K.) LIMITED

Company number SC031497

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)
13 Jan 2025 TM01 Termination of appointment of Anthony James Lord as a director on 31 December 2024
03 Oct 2024 AA Full accounts made up to 31 December 2023
14 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
10 May 2023 PSC05 Change of details for Day International (Uk) Holdings as a person with significant control on 10 May 2023
16 Jan 2023 AA Full accounts made up to 31 December 2021
23 Nov 2022 CH01 Director's details changed for Mr Georg Heinrich Johannes Strierath on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Anthony James Lord on 23 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Jeremy Theodore Berenzweig on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from Flint Group Works Old Glamis Rd Dundee DD3 8HN to 272 Bath Street Glasgow G2 4JR on 23 November 2022
21 Jul 2022 MR01 Registration of charge SC0314970009, created on 13 July 2022
23 Jun 2022 MR01 Registration of charge SC0314970010, created on 2 June 2022
24 May 2022 PSC02 Notification of Day International (Uk) Holdings as a person with significant control on 20 May 2022
24 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
24 May 2022 PSC07 Cessation of Goldman Sachs Group Inc as a person with significant control on 20 May 2022
05 Jan 2022 AA Full accounts made up to 31 December 2020
29 Jul 2021 AP04 Appointment of Broughton Secretaries Limited as a secretary on 26 July 2021
29 Jul 2021 TM02 Termination of appointment of Jayne Evelyn Williams as a secretary on 26 July 2021
03 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with updates
05 Jan 2021 SH19 Statement of capital on 5 January 2021
  • GBP 500,000
05 Jan 2021 SH20 Statement by Directors
05 Jan 2021 CAP-SS Solvency Statement dated 29/12/20
05 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled be credited to a reserve 29/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2020 AA Full accounts made up to 31 December 2019