DAY CENTRES SERVICE LIMITED: Filings
Overview
| Company Name | DAY CENTRES SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC222818 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DAY CENTRES SERVICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive Kirkcaldy Fife KY2 6QJ on Apr 29, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Termination of appointment of David Allan Grisenthwaite as a director on Sep 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Susan Margaret Nisbet on Sep 05, 2019 | 1 pages | CH03 | ||
Director's details changed for Susan Margaret Nisbet on Sep 05, 2019 | 2 pages | CH01 | ||
Director's details changed for George Alexander Nisbet on Sep 05, 2019 | 2 pages | CH01 | ||
Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on May 21, 2019 | 1 pages | AD01 | ||
Director's details changed for George Alexander Nisbet on May 17, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Susan Margaret Nisbet on May 17, 2019 | 1 pages | CH03 | ||
Director's details changed for Susan Margaret Nisbet on May 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0