Advanced company searchLink opens in new window

DAISY TELECOMS LIMITED

Company number 06977942

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)
15 May 2015 AD01 Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancs BB9 5SR to Daisy House, Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 May 2015
07 Jan 2015 MR04 Satisfaction of charge 6 in full
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
27 Feb 2014 MR04 Satisfaction of charge 3 in full
27 Feb 2014 MR04 Satisfaction of charge 5 in full
27 Feb 2014 MR04 Satisfaction of charge 4 in full
18 Nov 2013 AA Full accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
01 May 2012 TM01 Termination of appointment of Gareth Kirkwood as a director
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Oct 2011 TM01 Termination of appointment of Peter Dubens as a director
12 Oct 2011 AA Full accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
20 Jul 2011 TM01 Termination of appointment of Anthony Riley as a director
17 Apr 2011 AP01 Appointment of Mr Gareth Robert Kirkwood as a director
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
17 Dec 2010 AP03 Appointment of Mr David Lewis Mcglennon as a secretary
10 Dec 2010 AA Full accounts made up to 31 March 2010
11 Nov 2010 CH01 Director's details changed for Mr Peter Adam Daiches Dubens on 11 November 2010
27 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
14 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into arrangments, entry into transaction 03/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association