- Company Overview for DAISY TELECOMS LIMITED (06977942)
- Filing history for DAISY TELECOMS LIMITED (06977942)
- People for DAISY TELECOMS LIMITED (06977942)
- Charges for DAISY TELECOMS LIMITED (06977942)
- Registers for DAISY TELECOMS LIMITED (06977942)
- More for DAISY TELECOMS LIMITED (06977942)
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
|
|
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
|
|
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
|