Download leads from Nexok and grow your business. Find out more

Daisy Surgery Line Limited

Documents

Total Documents361
Total Pages2,534

Filing History

5 May 2020Confirmation statement made on 22 April 2020 with no updates
17 December 2019Accounts for a dormant company made up to 31 March 2019
26 May 2019Change of details for Daisy Telecoms Limited as a person with significant control on 29 April 2019
6 May 2019Confirmation statement made on 22 April 2019 with no updates
29 April 2019Registered 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
14 February 2019Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
4 February 2019Satisfaction of charge 027086900014 in full
8 January 2019Accounts for a dormant company made up to 31 March 2018
7 August 2018Satisfaction of charge 027086900013 in full
7 August 2018Satisfaction of charge 027086900010 in full
7 August 2018Satisfaction of charge 027086900011 in full
7 August 2018Satisfaction of charge 027086900012 in full
26 July 2018Registration of charge 027086900014, created on 24 July 2018
10 July 2018Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018
5 July 2018Termination of appointment of Neil Keith Muller as a director on 22 June 2018
7 May 2018Confirmation statement made on 22 April 2018 with updates
7 May 2018Notification of Daisy Telecoms Limited as a person with significant control on 23 January 2018
6 May 2018Cessation of Daisy Communications Ltd as a person with significant control on 23 January 2018
2 January 2018Accounts for a dormant company made up to 31 March 2017
27 November 2017Appointment of Mr Neil Keith Muller as a director on 24 October 2017
27 November 2017Appointment of Mr Neil Keith Muller as a director on 24 October 2017
21 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
21 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
18 July 2017Registration of charge 027086900013, created on 30 June 2017
18 July 2017Registration of charge 027086900013, created on 30 June 2017
6 May 2017Confirmation statement made on 22 April 2017 with updates
6 May 2017Confirmation statement made on 22 April 2017 with updates
5 January 2017Accounts for a dormant company made up to 31 March 2016
5 January 2017Accounts for a dormant company made up to 31 March 2016
30 November 2016Registration of charge 027086900012, created on 21 November 2016
30 November 2016Registration of charge 027086900012, created on 21 November 2016
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
6 January 2016Full accounts made up to 31 March 2015
6 January 2016Full accounts made up to 31 March 2015
17 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into documents 29/01/2015
17 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Enter into documents 29/01/2015
  • RES13 ‐ Enter into documents 29/01/2015
3 June 2015Registration of charge 027086900011, created on 27 May 2015
3 June 2015Registration of charge 027086900011, created on 27 May 2015
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,000
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 25,000
4 February 2015Registration of charge 027086900010, created on 30 January 2015
4 February 2015Registration of charge 027086900010, created on 30 January 2015
7 January 2015Satisfaction of charge 9 in full
7 January 2015Satisfaction of charge 9 in full
15 December 2014Full accounts made up to 31 March 2014
15 December 2014Full accounts made up to 31 March 2014
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
21 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 25,000
27 February 2014Satisfaction of charge 6 in full
27 February 2014Satisfaction of charge 6 in full
27 February 2014Satisfaction of charge 7 in full
27 February 2014Satisfaction of charge 8 in full
27 February 2014Satisfaction of charge 8 in full
27 February 2014Satisfaction of charge 7 in full
18 November 2013Full accounts made up to 31 March 2013
18 November 2013Full accounts made up to 31 March 2013
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
21 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
5 April 2013Particulars of a mortgage or charge / charge no: 9
5 April 2013Particulars of a mortgage or charge / charge no: 9
19 December 2012Change of name notice
19 December 2012Company name changed network europe group LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
19 December 2012Full accounts made up to 31 March 2012
19 December 2012Company name changed network europe group LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
19 December 2012Full accounts made up to 31 March 2012
19 December 2012Change of name notice
26 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
26 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
1 May 2012Termination of appointment of Gareth Kirkwood as a director
1 May 2012Termination of appointment of Gareth Kirkwood as a director
20 April 2012Particulars of a mortgage or charge / charge no: 8
20 April 2012Particulars of a mortgage or charge / charge no: 8
12 October 2011Full accounts made up to 31 March 2011
12 October 2011Full accounts made up to 31 March 2011
11 July 2011Appointment of Mr Stephen Alan Smith as a director
11 July 2011Appointment of Mr Stephen Alan Smith as a director
10 July 2011Termination of appointment of Anthony Riley as a director
10 July 2011Termination of appointment of Anthony Riley as a director
6 June 2011Section 519
6 June 2011Section 519
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director
17 April 2011Appointment of Mr Gareth Robert Kirkwood as a director
12 February 2011Particulars of a mortgage or charge / charge no: 7
12 February 2011Particulars of a mortgage or charge / charge no: 7
11 February 2011Particulars of a mortgage or charge / charge no: 6
11 February 2011Particulars of a mortgage or charge / charge no: 6
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 January 2011Termination of appointment of Nigel Butcher as a director
21 January 2011Termination of appointment of Craig Hughes as a director
21 January 2011Registered office address changed from Communication House 14 Capricorn Centre Basildon Essex SS14 3JJ on 21 January 2011
21 January 2011Appointment of Mr Anthony John Riley as a director
21 January 2011Appointment of Mr Matthew Robinson Riley as a director
21 January 2011Termination of appointment of George Neal as a director
21 January 2011Termination of appointment of Andrew Woollard as a director
21 January 2011Termination of appointment of Craig Hughes as a director
21 January 2011Termination of appointment of Dean Rayment as a director
21 January 2011Termination of appointment of Stephen Smith as a director
21 January 2011Appointment of Mr David Lewis Mcglennon as a secretary
21 January 2011Termination of appointment of Richard Chapman as a director
21 January 2011Appointment of Mr David Lewis Mcglennon as a secretary
21 January 2011Termination of appointment of Dean Rayment as a director
21 January 2011Termination of appointment of Stephen Smith as a director
21 January 2011Appointment of Mr Matthew Robinson Riley as a director
21 January 2011Termination of appointment of George Neal as a director
21 January 2011Termination of appointment of Nigel Butcher as a director
21 January 2011Termination of appointment of Richard Chapman as a director
21 January 2011Appointment of Mr Anthony John Riley as a director
21 January 2011Registered office address changed from Communication House 14 Capricorn Centre Basildon Essex SS14 3JJ on 21 January 2011
21 January 2011Termination of appointment of Andrew Woollard as a director
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011
7 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011
7 January 2011Statement of company's objects
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2011Statement of company's objects
10 December 2010Purchase of own shares.
10 December 2010Purchase of own shares.
7 December 2010Cancellation of shares. Statement of capital on 7 December 2010
  • GBP 25,000
7 December 2010Cancellation of shares. Statement of capital on 7 December 2010
  • GBP 25,000
7 December 2010Cancellation of shares. Statement of capital on 7 December 2010
  • GBP 25,000
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 November 2010Purchase of own shares.
25 November 2010Purchase of own shares.
24 September 2010Appointment of Mr Craig William Hughes as a director
24 September 2010Appointment of Mr Craig William Hughes as a director
23 September 2010Appointment of Mr Richard Joseph Chapman as a director
23 September 2010Appointment of Mr Richard Joseph Chapman as a director
9 August 2010Termination of appointment of Craig Hughes as a director
9 August 2010Termination of appointment of Craig Hughes as a director
5 August 2010Termination of appointment of Richard Chapman as a director
5 August 2010Termination of appointment of Richard Chapman as a director
15 June 2010Full accounts made up to 31 December 2009
15 June 2010Full accounts made up to 31 December 2009
25 May 2010Director's details changed for George Neal on 1 October 2009
25 May 2010Director's details changed for George Neal on 1 October 2009
25 May 2010Director's details changed for George Neal on 1 October 2009
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
25 May 2010Annual return made up to 22 April 2010 with a full list of shareholders
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 25,029.56
12 April 2010Cancellation of shares. Statement of capital on 12 April 2010
  • GBP 25,029.56
23 March 2010Purchase of own shares.
23 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 March 2010Purchase of own shares.
23 March 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
9 September 2009Particulars of a mortgage or charge / charge no: 5
9 September 2009Particulars of a mortgage or charge / charge no: 5
8 September 2009Particulars of a mortgage or charge / charge no: 4
8 September 2009Particulars of a mortgage or charge / charge no: 4
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
3 September 2009Gbp ic 25088.44/25033.05\27/08/09\gbp sr [email protected]=55.39\
3 September 2009Gbp ic 25088.44/25033.05\27/08/09\gbp sr [email protected]=55.39\
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 July 2009Resolutions
  • RES13 ‐ Re:sect 175/transaction/acquisition/arrangements 10/07/2009
23 July 2009Resolutions
  • RES13 ‐ Re:sect 175/transaction/acquisition/arrangements 10/07/2009
23 July 2009Appointment terminated secretary dean rayment
23 July 2009Director appointed stephen smith logged form
23 July 2009Appointment terminated secretary dean rayment
23 July 2009Director appointed stephen smith logged form
15 July 2009Director appointed richard joseph chapman
15 July 2009Director appointed craig hughes
15 July 2009Director appointed craig hughes
15 July 2009Director appointed nigel bruce butcher
15 July 2009Director appointed nigel bruce butcher
15 July 2009Director appointed richard joseph chapman
19 June 2009Accounts for a small company made up to 31 December 2008
19 June 2009Accounts for a small company made up to 31 December 2008
12 June 2009Return made up to 22/04/08; change of members; amend
12 June 2009Return made up to 22/04/08; change of members; amend
20 May 2009Return made up to 22/04/09; full list of members
20 May 2009Return made up to 22/04/09; full list of members
2 October 2008Accounts for a small company made up to 31 December 2007
2 October 2008Accounts for a small company made up to 31 December 2007
2 July 2008Return made up to 22/04/08; full list of members
2 July 2008Return made up to 22/04/08; full list of members
2 July 2008Director and secretary's change of particulars / dean rayment / 14/05/2008
2 July 2008Director's change of particulars / george neal / 14/05/2008
2 July 2008Director and secretary's change of particulars / dean rayment / 14/05/2008
2 July 2008Director's change of particulars / george neal / 14/05/2008
17 June 2008Appointment terminated director craig hughes
17 June 2008Appointment terminated director craig hughes
2 January 2008£ ic 25097/25071 26/11/07 £ sr [email protected]=26
2 January 2008£ ic 25097/25071 26/11/07 £ sr [email protected]=26
13 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
3 October 2007New director appointed
3 October 2007New director appointed
3 October 2007New director appointed
3 October 2007New director appointed
11 September 2007Full accounts made up to 31 December 2006
11 September 2007Full accounts made up to 31 December 2006
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Director resigned
12 July 2007Director resigned
18 June 2007Return made up to 22/04/07; full list of members
18 June 2007Director resigned
18 June 2007Director resigned
18 June 2007Return made up to 22/04/07; full list of members
23 October 2006Full accounts made up to 31 December 2005
23 October 2006Full accounts made up to 31 December 2005
15 September 2006Ad 07/09/06--------- £ si [email protected]=17 £ ic 25097/25114
15 September 2006Ad 07/09/06--------- £ si [email protected]=17 £ ic 25097/25114
15 June 2006Director's particulars changed
15 June 2006Return made up to 22/04/06; full list of members
15 June 2006Director's particulars changed
15 June 2006Return made up to 22/04/06; full list of members
26 July 2005Total exemption small company accounts made up to 31 December 2004
26 July 2005Total exemption small company accounts made up to 31 December 2004
17 June 2005Return made up to 22/04/05; full list of members
17 June 2005Return made up to 22/04/05; full list of members
3 May 2005£ nc 50000/50253 18/04/05
3 May 2005Ad 18/04/05--------- £ si [email protected]=97 £ ic 25000/25097
3 May 2005£ nc 50000/50253 18/04/05
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2005Ad 18/04/05--------- £ si [email protected]=97 £ ic 25000/25097
20 November 2004Particulars of mortgage/charge
20 November 2004Particulars of mortgage/charge
27 October 2004Director resigned
27 October 2004Director resigned
27 October 2004Declaration of assistance for shares acquisition
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 October 2004Declaration of assistance for shares acquisition
27 October 2004New secretary appointed
27 October 2004New secretary appointed
27 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
27 October 2004Secretary resigned;director resigned
27 October 2004New director appointed
27 October 2004New director appointed
27 October 2004Secretary resigned;director resigned
21 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
21 September 2004Certificate of re-registration from Public Limited Company to Private
21 September 2004Certificate of re-registration from Public Limited Company to Private
21 September 2004Application for reregistration from PLC to private
21 September 2004Re-registration of Memorandum and Articles
21 September 2004Re-registration of Memorandum and Articles
21 September 2004Application for reregistration from PLC to private
21 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
15 September 2004Declaration of satisfaction of mortgage/charge
15 September 2004Declaration of satisfaction of mortgage/charge
9 June 2004Full accounts made up to 31 December 2003
9 June 2004Full accounts made up to 31 December 2003
4 May 2004Return made up to 22/04/04; full list of members
4 May 2004Return made up to 22/04/04; full list of members
28 January 2004New director appointed
28 January 2004New director appointed
5 August 2003Full accounts made up to 31 December 2002
5 August 2003Full accounts made up to 31 December 2002
20 May 2003Director resigned
20 May 2003Director resigned
20 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New director appointed
10 August 2002New director appointed
2 August 2002Full accounts made up to 31 December 2001
2 August 2002Full accounts made up to 31 December 2001
12 June 2002Return made up to 22/04/02; full list of members
12 June 2002Return made up to 22/04/02; full list of members
28 December 2001Registered office changed on 28/12/01 from: communications house 134-146 high road benfleet essex SS7 5LD
28 December 2001Registered office changed on 28/12/01 from: communications house 134-146 high road benfleet essex SS7 5LD
15 June 2001Full accounts made up to 31 December 2000
15 June 2001Full accounts made up to 31 December 2000
17 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
17 April 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2001Particulars of mortgage/charge
16 January 2001Particulars of mortgage/charge
19 December 2000New director appointed
19 December 2000New director appointed
22 May 2000Return made up to 22/04/00; full list of members
22 May 2000Return made up to 22/04/00; full list of members
19 April 2000Auditor's report
19 April 2000Balance Sheet
19 April 2000Application for reregistration from private to PLC
19 April 2000Balance Sheet
19 April 2000Auditor's report
19 April 2000Re-registration of Memorandum and Articles
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 April 2000Auditor's statement
19 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
19 April 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
19 April 2000Certificate of change of name and re-registration from Private to Public Limited Company
19 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 April 2000Re-registration of Memorandum and Articles
19 April 2000Application for reregistration from private to PLC
19 April 2000Certificate of change of name and re-registration from Private to Public Limited Company
19 April 2000Declaration on reregistration from private to PLC
19 April 2000Auditor's statement
19 April 2000Declaration on reregistration from private to PLC
11 April 2000Full accounts made up to 31 July 1999
11 April 2000Full accounts made up to 31 July 1999
5 April 2000Accounting reference date extended from 31/07/00 to 31/12/00
5 April 2000Accounting reference date extended from 31/07/00 to 31/12/00
1 July 1999Ad 08/06/99--------- £ si 24800@1=24800 £ ic 200/25000
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 July 1999Ad 08/06/99--------- £ si 24800@1=24800 £ ic 200/25000
1 July 1999£ nc 4000/50000 08/06/99
1 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 July 1999£ nc 4000/50000 08/06/99
3 June 1999Full accounts made up to 31 July 1998
3 June 1999Full accounts made up to 31 July 1998
18 May 1999Registered office changed on 18/05/99 from: kiew house 210 brighton road purley surrey CR8 4HB
18 May 1999Registered office changed on 18/05/99 from: kiew house 210 brighton road purley surrey CR8 4HB
30 April 1999Particulars of mortgage/charge
30 April 1999Particulars of mortgage/charge
27 April 1999Ad 13/04/99--------- £ si 198@1
27 April 1999Ad 13/04/99--------- £ si 198@1
26 April 1999Return made up to 22/04/99; full list of members
26 April 1999Return made up to 22/04/99; full list of members
30 July 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
30 July 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
4 December 1997Secretary's particulars changed;director's particulars changed
4 December 1997Secretary's particulars changed;director's particulars changed
26 November 1997Director resigned
26 November 1997Director resigned
10 June 1997Return made up to 22/04/97; no change of members
10 June 1997Return made up to 22/04/97; no change of members
28 January 1997Full accounts made up to 31 July 1996
28 January 1997Full accounts made up to 31 July 1996
15 August 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 August 1996New director appointed
15 August 1996New director appointed
15 August 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 June 1996Full accounts made up to 31 July 1995
5 June 1996Full accounts made up to 31 July 1995
13 March 1996Registered office changed on 13/03/96 from: c/o ma moazzam and co 116 fishponds road london SW17 7LF
13 March 1996Registered office changed on 13/03/96 from: c/o ma moazzam and co 116 fishponds road london SW17 7LF
5 June 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 1995Accounts for a small company made up to 31 July 1994
25 May 1995Accounts for a small company made up to 31 July 1994
11 May 1994Return made up to 22/04/94; no change of members
11 May 1994Return made up to 22/04/94; no change of members
17 May 1993Return made up to 22/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 May 1993Return made up to 22/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 July 1992Accounting reference date notified as 31/07
31 July 1992Accounting reference date notified as 31/07
30 April 1992Director resigned;new director appointed
30 April 1992Registered office changed on 30/04/92 from: 110 whitchurch road cardiff CF4 3LY
30 April 1992Director resigned;new director appointed
30 April 1992Registered office changed on 30/04/92 from: 110 whitchurch road cardiff CF4 3LY
22 April 1992Incorporation
22 April 1992Incorporation
Sign up now to grow your client base. Plans & Pricing