DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06216758

Incorporation date

18/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2007)
dot icon30/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon03/04/2025
Director's details changed for Mrs Catalina Cristina Yeates on 2025-04-03
dot icon03/04/2025
Director's details changed for Peter Gavin Yeates on 2025-04-03
dot icon03/04/2025
Change of details for Miss Catalina Cristina Gruse as a person with significant control on 2025-04-03
dot icon03/04/2025
Change of details for Mr Peter Yeates as a person with significant control on 2025-04-03
dot icon28/08/2024
Secretary's details changed for Miss Catalina Cristina Gruse on 2024-08-28
dot icon28/08/2024
Director's details changed for Miss Catalina Cristina Gruse on 2024-08-28
dot icon20/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon16/05/2023
Director's details changed for Miss Catalina Cristina Gruse on 2023-05-16
dot icon16/05/2023
Registered office address changed from Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT England to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 2023-05-16
dot icon20/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Notification of Catalina Cristina Gruse as a person with significant control on 2021-09-01
dot icon30/05/2022
Change of details for Mr Peter Yeates as a person with significant control on 2021-09-01
dot icon27/05/2022
Confirmation statement made on 2022-04-18 with updates
dot icon24/02/2022
Director's details changed for Miss Catalina Cristina Gruse on 2022-02-24
dot icon14/09/2021
Appointment of Miss Catalina Cristina Gruse as a director on 2021-09-01
dot icon13/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/08/2021
Change of details for Mr Peter Yeates as a person with significant control on 2020-06-24
dot icon17/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/06/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/09/2019
Registered office address changed from 1st Floor, 32-34 High Street Ringwood Hampshire BH24 1AG to Suite 2B, Lynes House Lynes Lane High Street Ringwood Hampshire BH24 1BT on 2019-09-17
dot icon21/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon05/10/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon05/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon25/04/2018
Director's details changed for Peter Gavin Yeates on 2017-09-29
dot icon06/10/2017
Appointment of Miss Catalina Cristina Gruse as a secretary on 2017-10-05
dot icon29/09/2017
Termination of appointment of Carol Anne Yeates as a director on 2017-09-29
dot icon29/09/2017
Change of details for Mr Peter Yeates as a person with significant control on 2017-09-29
dot icon29/09/2017
Cessation of Carol Anne Yeates as a person with significant control on 2017-09-29
dot icon29/09/2017
Termination of appointment of Carol Anne Yeates as a secretary on 2017-09-29
dot icon26/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon26/05/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon13/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon25/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon18/05/2010
Director's details changed for Peter Gavin Yeates on 2010-04-18
dot icon18/05/2010
Director's details changed for Carol Anne Yeates on 2010-04-18
dot icon02/03/2010
Termination of appointment of Peter Yeates as a director
dot icon02/03/2010
Termination of appointment of Janet Yeates as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 18/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/07/2008
Return made up to 18/04/08; full list of members
dot icon18/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+31.28 % *

* during past year

Cash in Bank

£34,970.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.77K
-
0.00
19.97K
-
2022
2
18.77K
-
0.00
26.64K
-
2023
2
11.07K
-
0.00
34.97K
-
2023
2
11.07K
-
0.00
34.97K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

11.07K £Descended-40.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.97K £Ascended31.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Catalina Cristina Gruse
Director
01/09/2021 - Present
-
Yeates, Peter Gavin
Director
18/04/2007 - Present
-
Gruse, Catalina Cristina
Secretary
05/10/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED

DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED is an(a) Active company incorporated on 18/04/2007 with the registered office located at Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED?

toggle

DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED is currently Active. It was registered on 18/04/2007 .

Where is DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED located?

toggle

DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED is registered at Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS.

What does DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED do?

toggle

DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED have?

toggle

DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for DAYLIGHT WINDOW AND INDUSTRIAL CLEANING SERVICES LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2025-04-30.