Advanced company searchLink opens in new window

DAY2DAY ELECTRICAL SERVICES LTD

Company number 10582359

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)
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
05 Feb 2024 PSC04 Change of details for Mr Steve Day as a person with significant control on 5 February 2024
16 Oct 2023 AA Micro company accounts made up to 31 January 2023
23 May 2023 CH01 Director's details changed for Mr Steve Day on 16 May 2023
23 May 2023 PSC04 Change of details for Mr Steve Day as a person with significant control on 18 May 2023
23 May 2023 AD01 Registered office address changed from Hexagon House Hexagon House Avenue 4 Witney Oxfordshire OX28 4BH United Kingdom to 1 Woodley Green Witney OX28 1BE on 23 May 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
16 Feb 2022 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Hexagon House Hexagon House Avenue 4 Witney Oxfordshire OX28 4BH on 16 February 2022
09 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
25 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
24 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-23
12 Mar 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
03 May 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2 February 2018
25 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-25
  • GBP 10