- Company Overview for DAISY IT MANAGED SERVICES LIMITED (01983540)
- Filing history for DAISY IT MANAGED SERVICES LIMITED (01983540)
- People for DAISY IT MANAGED SERVICES LIMITED (01983540)
- Charges for DAISY IT MANAGED SERVICES LIMITED (01983540)
- Registers for DAISY IT MANAGED SERVICES LIMITED (01983540)
- More for DAISY IT MANAGED SERVICES LIMITED (01983540)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
04 Apr 2023 | AP01 | Appointment of Mr Neil Philip Thompson as a director on 31 March 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Paul John Worthington as a director on 31 March 2023 | |
14 Feb 2023 | AP01 | Appointment of Kristian Brian Lee as a director on 13 February 2023 | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
04 Aug 2022 | AD03 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
04 Aug 2022 | AD02 | Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
04 Apr 2022 | TM01 | Termination of appointment of Stefni Watson Oliver as a director on 18 March 2022 | |
04 Apr 2022 | AP01 | Appointment of Ms Lyndsey Jayne Charlton as a director on 18 March 2022 | |
10 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
01 Jun 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
24 Jul 2019 | MR01 | Registration of charge 019835400014, created on 19 July 2019 | |
26 May 2019 | PSC05 | Change of details for Daisy Computer Group Limited as a person with significant control on 29 April 2019 | |
20 May 2019 | MR01 | Registration of charge 019835400013, created on 13 May 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Daisy House, Lindred Road Business Park, Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019 | |
23 Apr 2019 | CC04 | Statement of company's objects | |
14 Feb 2019 | TM01 | Termination of appointment of Stephen Alan Smith as a director on 1 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of David Lewis Mcglennon as a director on 1 February 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Nathan Richard Marke as a director on 1 February 2019 |