Advanced company searchLink opens in new window

DAISY IT SERVICES LIMITED

Company number 06907048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jun 2016 CH01 Director's details changed for Mr Matthew Robinson Riley on 15 May 2016
08 Jun 2016 CH01 Director's details changed for Mr Stephen Alan Smith on 15 May 2016
08 Jun 2016 AD02 Register inspection address has been changed from 40 Cathedral Road Cardiff CF11 9LL Wales to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
08 Jun 2016 CH01 Director's details changed for Mr Neil Keith Muller on 15 May 2016
08 Jun 2016 CH01 Director's details changed for Mr Nathan Richard Marke on 15 May 2016
08 Jun 2016 CH03 Secretary's details changed for Mr David Lewis Mcglennon on 15 May 2016
08 Jun 2016 AD01 Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 8 June 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
22 Oct 2015 AD01 Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR England to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on 22 October 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2015 TM01 Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015
31 Jul 2015 TM02 Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015
17 Jul 2015 AP01 Appointment of Mr Stephen Alan Smith as a director on 16 July 2015
17 Jul 2015 AP01 Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015
17 Jul 2015 TM01 Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015
16 Jul 2015 AP03 Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Neil Keith Muller as a director on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Nathan Richard Marke as a director on 16 July 2015
16 Jul 2015 AD01 Registered office address changed from Lakeside House the Lakes Bedford Road Northampton Northamptonshire NN4 7HD to Daisy House Lindred Road Business Park Nelson Lancashire England BB9 5SR on 16 July 2015
02 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
02 Jun 2015 CH01 Director's details changed for Ms Elizabeth Jane Aikman on 2 June 2015
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
18 Feb 2014 AD01 Registered office address changed from Phoenix House Oakway Way Oakwell Business Park Birstall West Yorkshire WF17 9LU England on 18 February 2014
23 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013