DAISY CORPORATE SERVICES LIMITED - NELSON


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

Description Filing date
Officers. Officer name: Stephen Alan Smith. Termination date: 2023-07-31. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Accounts. Accounts type dormant. 2023-01-06 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
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Change date: 2021-11-30. 2022-02-10 View Report
Accounts. Accounts type dormant. 2021-12-31 View Report
Officers. Appointment date: 2021-11-12. Officer name: Mr Neil Philip Thompson. 2021-11-15 View Report
Accounts. Accounts type dormant. 2021-04-13 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Confirmation statement. Statement with updates. 2020-03-08 View Report
Accounts. Accounts type full. 2020-02-06 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 Intermediate Holdings Limited. Cessation date: 2019-03-28. 2019-05-03 View Report
Address. Old address: Daisy House Lindred Road Business Park Nelson BB9 5SR. New address: Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR. Change date: 2019-04-29. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2019-03-08 View Report
Officers. Termination date: 2019-02-01. Officer name: David Lewis Mcglennon. 2019-02-14 View Report
Officers. Termination date: 2019-02-01. Officer name: Nathan Richard Marke. 2019-02-14 View Report
Accounts. Accounts type full. 2019-01-07 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. 2018-07-05 View Report
Mortgage. Charge number: 5. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type full. 2018-01-03 View Report
Officers. Termination date: 2017-10-24. Officer name: Matthew Robinson Riley. 2017-11-16 View Report
Officers. Termination date: 2017-10-31. Officer name: Gavin Peter Griggs. 2017-11-06 View Report
Officers. Officer name: Mr Gavin Peter Griggs. Appointment date: 2017-07-05. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type full. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type full. 2016-01-09 View Report
Change of name. Description: Company name changed damovo uk LIMITED\certificate issued on 01/07/15. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr Nathan Richard Marke. 2015-03-19 View Report
Officers. Appointment date: 2015-02-27. Officer name: Mr Neil Keith Muller. 2015-03-19 View Report
Officers. Officer name: Mr Stephen Alan Smith. Appointment date: 2015-01-29. 2015-02-26 View Report
Officers. Appointment date: 2015-01-29. Officer name: Mr Matthew Robinson Riley. 2015-02-26 View Report
Officers. Officer name: Mr David Lewis Mcglennon. Appointment date: 2015-01-29. 2015-02-25 View Report
Accounts. Change account reference date company current extended. 2015-02-25 View Report
Address. Change date: 2015-02-25. Old address: Broadlands Business Park Langhurstwood Road Horsham West Sussex RH12 4QP. New address: Daisy House Lindred Road Business Park Nelson BB9 5SR. 2015-02-25 View Report
Officers. Officer name: Simon David Payne. Termination date: 2015-01-29. 2015-02-25 View Report
Officers. Termination date: 2015-01-29. Officer name: Graham Richard William Gillespie. 2015-02-25 View Report
Capital. Description: Statement by Directors. 2015-01-23 View Report
Capital. Capital statement capital company with date currency figure. 2015-01-23 View Report
Insolvency. Description: Solvency Statement dated 22/01/15. 2015-01-23 View Report
Resolution. Description: Resolutions. 2015-01-23 View Report
Accounts. Accounts type full. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Accounts. Accounts type full. 2013-10-16 View Report