A-DAY CONSULTANTS LIMITED

04493101
KINGSTON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2LD

Documents

Documents
Date Category Description Pages
23 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2024 accounts Annual Accounts 31 Buy now
25 Sep 2023 accounts Annual Accounts 31 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2022 accounts Annual Accounts 30 Buy now
13 Apr 2022 officers Appointment of director (Mr Andrew Mark Victor Church) 2 Buy now
22 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jul 2021 accounts Annual Accounts 30 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 30 Buy now
04 Jul 2019 accounts Annual Accounts 28 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 officers Termination of appointment of secretary (Michael Guy Stewart) 1 Buy now
30 Nov 2018 officers Appointment of secretary (Mr Sam Moore) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Daniel Wheeler) 1 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 27 Buy now
15 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Nov 2017 officers Appointment of director (Mr Christopher Hinton) 2 Buy now
28 Nov 2017 officers Termination of appointment of director (Glenn Swaby) 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Jul 2017 capital Return of Allotment of shares 6 Buy now
09 May 2017 accounts Annual Accounts 25 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 officers Termination of appointment of director (Andrew Mark Victor Church) 1 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
08 Mar 2016 accounts Annual Accounts 20 Buy now
16 Jul 2015 annual-return Annual Return 9 Buy now
02 Mar 2015 accounts Annual Accounts 20 Buy now
30 Sep 2014 officers Change of particulars for director (Mr Jonathan Charles Edward Long) 2 Buy now
05 Aug 2014 annual-return Annual Return 9 Buy now
07 Jul 2014 capital Return of Allotment of shares 5 Buy now
20 Jun 2014 officers Appointment of secretary (Mr Michael Guy Stewart) 2 Buy now
20 Jun 2014 officers Termination of appointment of secretary (Stephen Shipley) 1 Buy now
03 Mar 2014 accounts Annual Accounts 20 Buy now
22 Oct 2013 capital Return of Allotment of shares 4 Buy now
17 Jul 2013 annual-return Annual Return 7 Buy now
05 Mar 2013 accounts Annual Accounts 18 Buy now
26 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
19 Oct 2012 officers Termination of appointment of director (Edward Jenkins) 1 Buy now
05 Jul 2012 annual-return Annual Return 7 Buy now
11 May 2012 accounts Annual Accounts 18 Buy now
02 Nov 2011 capital Return of Allotment of shares 3 Buy now
18 Oct 2011 officers Appointment of director (Mr Jonathan Charles Edward Long) 2 Buy now
18 Oct 2011 officers Appointment of director (Mr Daniel Wheeler) 2 Buy now
18 Oct 2011 officers Appointment of director (Mr Edward Ian Jenkins) 2 Buy now
16 Aug 2011 resolution Resolution 11 Buy now
03 Jul 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 auditors Auditors Resignation Company 1 Buy now
24 Feb 2011 accounts Annual Accounts 17 Buy now
04 Nov 2010 officers Appointment of director (Mr Andrew Mark Victor Church) 2 Buy now
04 Nov 2010 officers Termination of appointment of director (Emma Mydat) 1 Buy now
03 Jul 2010 annual-return Annual Return 5 Buy now
03 Jul 2010 officers Change of particulars for director (Emma Jane Mydat) 2 Buy now
12 Mar 2010 accounts Annual Accounts 18 Buy now
15 Oct 2009 accounts Annual Accounts 19 Buy now
01 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
16 Apr 2009 officers Appointment terminated secretary andrew brundle 1 Buy now
16 Apr 2009 officers Secretary appointed mr stephen robert shipley 1 Buy now
03 Dec 2008 officers Appointment terminated director darren browne 1 Buy now
03 Sep 2008 accounts Accounting reference date extended from 31/08/2008 to 30/09/2008 1 Buy now
27 Aug 2008 annual-return Return made up to 30/06/08; full list of members 4 Buy now
26 Aug 2008 address Location of register of members 1 Buy now
26 Aug 2008 address Location of debenture register 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 41 whitcomb street london WC2H 7DT 1 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from haslers, old station road loughton essex IG10 4PL 1 Buy now
04 Apr 2008 officers Appointment terminated secretary michelle levy 1 Buy now
04 Apr 2008 officers Secretary appointed andrew edward brundle 2 Buy now
04 Apr 2008 officers Director appointed glenn swaby 2 Buy now
04 Apr 2008 resolution Resolution 2 Buy now
04 Apr 2008 officers Director appointed darren jonathan browne 3 Buy now
04 Apr 2008 capital Declaration of assistance for shares acquisition 9 Buy now
04 Apr 2008 resolution Resolution 5 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
14 Dec 2007 accounts Annual Accounts 15 Buy now
29 Oct 2007 officers Director's particulars changed 2 Buy now
14 Aug 2007 annual-return Return made up to 30/06/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
10 Oct 2006 annual-return Return made up to 30/06/06; full list of members 3 Buy now
06 Oct 2006 officers New secretary appointed 1 Buy now
06 Oct 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 officers Director's particulars changed 1 Buy now
06 Oct 2006 officers Secretary resigned 1 Buy now
06 Oct 2006 officers New secretary appointed 2 Buy now
18 Sep 2006 officers Director's particulars changed 1 Buy now
18 Sep 2006 officers Director's particulars changed 1 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU 1 Buy now
26 May 2006 officers Director resigned 1 Buy now
26 May 2006 capital Declaration of assistance for shares acquisition 5 Buy now
09 Feb 2006 accounts Annual Accounts 12 Buy now
27 Jun 2005 annual-return Return made up to 30/06/05; full list of members 7 Buy now
19 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
07 Jan 2005 accounts Annual Accounts 12 Buy now
06 Jul 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now