DAISY IT GROUP LIMITED - NELSON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2024-02-13 View Report
Gazette. Gazette notice voluntary. 2024-01-16 View Report
Dissolution. Dissolution application strike off company. 2024-01-08 View Report
Capital. Capital statement capital company with date currency figure. 2023-11-29 View Report
Capital. Description: Statement by Directors. 2023-11-29 View Report
Insolvency. Description: Solvency Statement dated 29/11/23. 2023-11-29 View Report
Resolution. Description: Resolutions. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Officers. Officer name: Stephen Alan Smith. Termination date: 2023-07-31. 2023-08-14 View Report
Accounts. Accounts type full. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Address. New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. 2022-08-04 View Report
Address. New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA. 2022-08-04 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Change date: 2021-11-30. 2022-02-10 View Report
Accounts. Accounts type full. 2021-12-31 View Report
Officers. Appointment date: 2021-11-12. Officer name: Mr Neil Philip Thompson. 2021-11-15 View Report
Confirmation statement. Statement with no updates. 2021-09-06 View Report
Accounts. Accounts type full. 2021-05-17 View Report
Confirmation statement. Statement with no updates. 2020-10-05 View Report
Accounts. Accounts type full. 2019-12-17 View Report
Confirmation statement. Statement with updates. 2019-09-09 View Report
Officers. Officer name: Mr Stephen Alan Smith. Change date: 2019-08-23. 2019-09-09 View Report
Mortgage. Charge number: 034761150010. Charge creation date: 2019-07-19. 2019-07-24 View Report
Persons with significant control. Notification date: 2019-07-12. Psc name: Daisy Telecoms Limited. 2019-07-16 View Report
Persons with significant control. Cessation date: 2019-07-12. Psc name: Daisy Intermediate Holdings Limited. 2019-07-16 View Report
Persons with significant control. Psc name: Daisy Intermediate Holdings Limited. Change date: 2019-04-29. 2019-07-09 View Report
Mortgage. Charge number: 034761150009. Charge creation date: 2019-05-13. 2019-05-20 View Report
Address. Change date: 2019-04-29. Old address: Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. 2019-04-29 View Report
Change of constitution. Statement of companys objects. 2019-04-23 View Report
Officers. Officer name: Nathan Richard Marke. Termination date: 2019-02-01. 2019-02-14 View Report
Officers. Officer name: David Lewis Mcglennon. Termination date: 2019-02-01. 2019-02-14 View Report
Mortgage. Charge number: 034761150008. 2019-02-04 View Report
Capital. Capital allotment shares. 2019-01-09 View Report
Resolution. Description: Resolutions. 2019-01-08 View Report
Accounts. Accounts type full. 2019-01-05 View Report
Capital. Description: Statement by Directors. 2018-12-27 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-27 View Report
Insolvency. Description: Solvency Statement dated 21/12/18. 2018-12-27 View Report
Resolution. Description: Resolutions. 2018-12-27 View Report
Confirmation statement. Statement with updates. 2018-09-06 View Report
Mortgage. Charge number: 034761150006. 2018-07-31 View Report
Mortgage. Charge number: 034761150005. 2018-07-31 View Report
Mortgage. Charge number: 034761150007. 2018-07-31 View Report
Mortgage. Charge number: 034761150008. Charge creation date: 2018-07-24. 2018-07-26 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2018-06-22. 2018-07-11 View Report
Officers. Termination date: 2018-06-22. Officer name: Neil Keith Muller. 2018-07-05 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Officers. Termination date: 2017-10-24. Officer name: Matthew Robinson Riley. 2017-11-16 View Report
Officers. Officer name: Gavin Peter Griggs. Termination date: 2017-10-31. 2017-11-06 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report