Gazette. Gazette dissolved voluntary. |
2022-12-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-31 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2022-03-12 |
View Report |
Gazette. Gazette notice voluntary. |
2022-01-18 |
View Report |
Resolution. Description: Resolutions. |
2022-01-06 |
View Report |
Resolution. Description: Resolutions. |
2022-01-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-05 |
View Report |
Capital. Description: Statement by Directors. |
2021-12-29 |
View Report |
Insolvency. Description: Solvency Statement dated 21/12/21. |
2021-12-29 |
View Report |
Resolution. Description: Resolutions. |
2021-12-29 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-29 |
View Report |
Accounts. Accounts type dormant. |
2021-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-27 |
View Report |
Accounts. Accounts type dormant. |
2019-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-30 |
View Report |
Officers. Change date: 2019-10-16. Officer name: Mr Stephen Alan Smith. |
2019-10-30 |
View Report |
Persons with significant control. Psc name: Daisy Telecoms Limited. Notification date: 2019-03-28. |
2019-05-03 |
View Report |
Persons with significant control. Psc name: Daisy It Services Limited. Cessation date: 2019-03-28. |
2019-05-03 |
View Report |
Address. Change date: 2019-04-29. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. |
2019-04-29 |
View Report |
Officers. Termination date: 2019-02-01. Officer name: Nathan Richard Marke. |
2019-02-14 |
View Report |
Officers. Termination date: 2019-02-01. Officer name: David Lewis Mcglennon. |
2019-02-14 |
View Report |
Accounts. Accounts type total exemption full. |
2019-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-30 |
View Report |
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2018-06-22. |
2018-07-20 |
View Report |
Officers. Officer name: Neil Keith Muller. Termination date: 2018-06-22. |
2018-07-06 |
View Report |
Accounts. Accounts type full. |
2018-01-03 |
View Report |
Officers. Officer name: Matthew Robinson Riley. Termination date: 2017-10-24. |
2017-11-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-03 |
View Report |
Accounts. Accounts type full. |
2017-02-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-30 |
View Report |
Auditors. Auditors resignation company. |
2016-03-01 |
View Report |
Accounts. Accounts type full. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Address. New address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. Old address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England. Change date: 2015-10-22. |
2015-10-22 |
View Report |
Resolution. Description: Resolutions. |
2015-07-31 |
View Report |
Officers. Officer name: Dirk Johannes Toulmin-Van Sittert. Termination date: 2015-07-30. |
2015-07-31 |
View Report |
Officers. Termination date: 2015-07-30. Officer name: Dirk Johannes Toulmin-Van Sittert. |
2015-07-31 |
View Report |
Officers. Appointment date: 2015-07-16. Officer name: Mr Stephen Alan Smith. |
2015-07-17 |
View Report |
Officers. Appointment date: 2015-07-16. Officer name: Mr Matthew Robinson Riley. |
2015-07-17 |
View Report |
Officers. Officer name: Elizabeth Jane Aikman. Termination date: 2015-07-16. |
2015-07-17 |
View Report |
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2015-07-16. |
2015-07-16 |
View Report |
Officers. Appointment date: 2015-07-16. Officer name: Mr Neil Keith Muller. |
2015-07-16 |
View Report |
Officers. Officer name: Mr Nathan Richard Marke. Appointment date: 2015-07-16. |
2015-07-16 |
View Report |
Address. Change date: 2015-07-16. New address: Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR. Old address: Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD. |
2015-07-16 |
View Report |
Accounts. Accounts type full. |
2015-01-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-27 |
View Report |
Address. Old address: Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS. Change date: 2014-02-18. |
2014-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-01 |
View Report |
Accounts. Accounts type full. |
2013-08-23 |
View Report |