Advanced company searchLink opens in new window

SCHOOL DAYS N.I. LTD

Company number NI057482

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)
10 Apr 2024 PSC07 Cessation of Linda Violet Brown as a person with significant control on 28 March 2024
10 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
10 Apr 2024 AP01 Appointment of Mr Matthew David Mcclune as a director on 28 March 2024
28 Mar 2024 MR01 Registration of charge NI0574820001, created on 28 March 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
11 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
24 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Jun 2023 PSC04 Change of details for Ms Linda Violet Brown as a person with significant control on 30 November 2020
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
30 Aug 2021 AA Micro company accounts made up to 31 March 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
30 Nov 2020 CH01 Director's details changed for Mrs Linda Violet Brown on 30 November 2020
30 Nov 2020 CH03 Secretary's details changed for Mrs Linda Violet Brown on 30 November 2020
30 Nov 2020 PSC04 Change of details for Ms Linda Violet Brown as a person with significant control on 30 November 2020
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
12 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
05 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
08 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Jul 2017 AD01 Registered office address changed from 16 Holywood Road Belfast BT4 1NT to 434 Newtownards Road Belfast Antrim BT4 1HJ on 20 July 2017
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 10