Advanced company searchLink opens in new window

NIGHT & DAY OFFICE SERVICES LTD

Company number SC376058

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
09 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
25 Aug 2021 TM01 Termination of appointment of Deborah Mainland as a director on 25 August 2021
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CH01 Director's details changed for Ms Deborah Atkinson on 13 April 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Apr 2017 CH01 Director's details changed for Mr Iain Gillies Mcewan on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Miss Elizabeth Grant on 13 April 2017
13 Apr 2017 CH01 Director's details changed for Mr Iain Gillies Mcewan on 13 April 2017
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100