This company is commonly known as Daylight Window And Industrial Cleaning Services Limited. The company was founded 17 years ago and was given the registration number 06216758. The firm's registered office is in RINGWOOD. You can find them at Suite 2b, Lynes House Lynes Lane, High Street, Ringwood, Hampshire. This company's SIC code is 81210 - General cleaning of buildings.
Name | : | DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED |
---|---|---|
Company Number | : | 06216758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2b, Lynes House Lynes Lane, High Street, Ringwood, Hampshire, England, BH24 1BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS | Secretary | 05 October 2017 | Active |
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS | Director | 01 September 2021 | Active |
Murrills House, 48 East Street, Portchester, Fareham, England, PO16 9XS | Director | 18 April 2007 | Active |
32 Ashley Road, Salisbury, SP2 7BZ | Secretary | 18 April 2007 | Active |
32 Ashley Road, Salisbury, SP2 7BZ | Director | 18 April 2007 | Active |
12 Netherhampton Road, Harnham, Salisbury, SP2 8HE | Director | 18 April 2007 | Active |
12 Netherhampton Road, Harnham, Salisbury, SP2 8HE | Director | 18 April 2007 | Active |
Miss Catalina Cristina Gruse | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Murrills House, 48 East Street, Fareham, England, PO16 9XS |
Nature of control | : |
|
Mrs Carol Anne Yeates | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | 1st Floor, 32-34 High Street, Hampshire, BH24 1AG |
Nature of control | : |
|
Mr Peter Yeates | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Murrills House, 48 East Street, Fareham, England, PO16 9XS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Capital | Capital allotment shares. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2017-10-06 | Officers | Appoint person secretary company with name date. | Download |
2017-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.