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)
31 Jul 2013 AP01 Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director
31 Jul 2013 TM01 Termination of appointment of William Martin as a director
10 Jul 2013 AP03 Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary
11 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
01 Nov 2012 AP01 Appointment of Mr William Thomas Martin as a director
01 Nov 2012 TM01 Termination of appointment of Matthew Kay as a director
12 Oct 2012 AP01 Appointment of Ms Elizabeth Jane Aikman as a director
09 Oct 2012 TM01 Termination of appointment of David Courtley as a director
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jul 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
25 Jan 2012 AD01 Registered office address changed from Servo House Oakwell Way Oakwell Business Park Birstall West Yorkshire WF17 9LU on 25 January 2012
19 Aug 2011 AP01 Appointment of Mr David John Courtley as a director
19 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Mr Matthew Martin Kay as a director
05 Apr 2011 TM01 Termination of appointment of Christopher King as a director
05 Apr 2011 AD01 Registered office address changed from 1 Byrom Place Spinningfields Manchester M3 3HG on 5 April 2011
22 Mar 2011 AD04 Register(s) moved to registered office address
22 Mar 2011 TM01 Termination of appointment of David Thomas as a director
22 Mar 2011 AD01 Registered office address changed from C/O D H Thomas Po Box Icm Ltd 40 Cathedral Road Cardiff City&County of Cardi CF11 9LL Wales on 22 March 2011
22 Mar 2011 AP01 Appointment of Mr Christopher Howard King as a director
11 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
11 Mar 2011 CONNOT Change of name notice
07 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010