Total Documents | 349 |
---|
Total Pages | 1,983 |
---|
8 February 2020 | Confirmation statement made on 25 January 2020 with updates |
---|---|
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
2 May 2019 | Notification of Daisy Telecoms Limited as a person with significant control on 28 March 2019 |
2 May 2019 | Cessation of Daisy It Continuity and Resilience Services Limited as a person with significant control on 28 March 2019 |
29 April 2019 | Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019 |
14 February 2019 | Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019 |
14 February 2019 | Termination of appointment of Nathan Richard Marke as a director on 1 February 2019 |
8 February 2019 | Confirmation statement made on 25 January 2019 with no updates |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 |
20 July 2018 | Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018 |
6 July 2018 | Termination of appointment of Neil Keith Muller as a director on 22 June 2018 |
10 February 2018 | Confirmation statement made on 25 January 2018 with no updates |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
17 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
23 February 2016 | Director's details changed for Mr Matthew Robinson Riley on 25 January 2016 |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Mr Stephen Alan Smith on 25 January 2016 |
23 February 2016 | Director's details changed for Mr Stephen Alan Smith on 25 January 2016 |
23 February 2016 | Director's details changed for Mr Matthew Robinson Riley on 25 January 2016 |
23 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Director's details changed for Mr Nathan Richard Marke on 25 January 2016 |
22 February 2016 | Secretary's details changed for Mr David Lewis Mcglennon on 25 January 2016 |
22 February 2016 | Director's details changed for Mr Nathan Richard Marke on 25 January 2016 |
22 February 2016 | Secretary's details changed for Mr David Lewis Mcglennon on 25 January 2016 |
22 February 2016 | Director's details changed for Mr Neil Keith Muller on 25 January 2016 |
22 February 2016 | Director's details changed for Mr Neil Keith Muller on 25 January 2016 |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
6 January 2016 | Accounts for a dormant company made up to 31 March 2015 |
22 October 2015 | 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 |
22 October 2015 | 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 July 2015 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015 |
31 July 2015 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a director on 30 July 2015 |
31 July 2015 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015 |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
31 July 2015 | Termination of appointment of Dirk Johannes Toulmin-Van Sittert as a secretary on 30 July 2015 |
17 July 2015 | Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015 |
17 July 2015 | Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015 |
17 July 2015 | Termination of appointment of Elizabeth Jane Aikman as a director on 16 July 2015 |
17 July 2015 | Appointment of Mr Stephen Alan Smith as a director on 16 July 2015 |
17 July 2015 | Appointment of Mr Matthew Robinson Riley as a director on 16 July 2015 |
17 July 2015 | Appointment of Mr Stephen Alan Smith as a director on 16 July 2015 |
16 July 2015 | Appointment of Mr Nathan Richard Marke as a director on 16 July 2015 |
16 July 2015 | 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 |
16 July 2015 | Appointment of Mr Neil Keith Muller as a director on 16 July 2015 |
16 July 2015 | 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 |
16 July 2015 | Appointment of Mr Nathan Richard Marke as a director on 16 July 2015 |
16 July 2015 | Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015 |
16 July 2015 | Appointment of Mr Neil Keith Muller as a director on 16 July 2015 |
16 July 2015 | Appointment of Mr David Lewis Mcglennon as a secretary on 16 July 2015 |
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mr Dirk Johannes Toulmin-Van Sittert on 22 February 2015 |
24 February 2015 | Director's details changed for Mr Dirk Johannes Toulmin-Van Sittert on 22 February 2015 |
24 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 January 2015 | Full accounts made up to 31 March 2014 |
11 January 2015 | Full accounts made up to 31 March 2014 |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS on 18 February 2014 |
18 February 2014 | Registered office address changed from Technology House Hunsbury Hill Avenue Northampton Northamptonshire NN4 8QS on 18 February 2014 |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 August 2013 | Full accounts made up to 31 March 2013 |
23 August 2013 | Full accounts made up to 31 March 2013 |
31 July 2013 | Termination of appointment of William Martin as a director |
31 July 2013 | Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director |
31 July 2013 | Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a director |
31 July 2013 | Termination of appointment of William Martin as a director |
11 July 2013 | Termination of appointment of William Martin as a secretary |
11 July 2013 | Termination of appointment of William Martin as a secretary |
10 July 2013 | Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary |
10 July 2013 | Appointment of Mr Dirk Johannes Toulmin-Van Sittert as a secretary |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
28 February 2013 | Termination of appointment of Reeta Stokes as a secretary |
28 February 2013 | Termination of appointment of Reeta Stokes as a secretary |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
13 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders |
28 November 2012 | Appointment of Reeta Stokes as a secretary |
28 November 2012 | Appointment of Reeta Stokes as a secretary |
9 October 2012 | Termination of appointment of David Courtley as a director |
9 October 2012 | Termination of appointment of David Courtley as a director |
6 August 2012 | Appointment of Mrs Elizabeth Jane Aikman as a director |
6 August 2012 | Appointment of Mrs Elizabeth Jane Aikman as a director |
31 July 2012 | Full accounts made up to 31 March 2012 |
31 July 2012 | Full accounts made up to 31 March 2012 |
29 May 2012 | Appointment of Mr William Thomas Martin as a director |
29 May 2012 | Termination of appointment of Steven Clutton as a director |
29 May 2012 | Appointment of Mr William Thomas Martin as a director |
29 May 2012 | Termination of appointment of Steven Clutton as a director |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
25 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders |
2 November 2011 | Termination of appointment of Peter Bertram as a director |
2 November 2011 | Termination of appointment of Peter Bertram as a director |
19 August 2011 | Appointment of Mr David John Courtley as a director |
19 August 2011 | Appointment of Mr David John Courtley as a director |
17 August 2011 | Full accounts made up to 31 March 2011 |
17 August 2011 | Full accounts made up to 31 March 2011 |
28 July 2011 | Termination of appointment of Nicholas Robinson as a director |
28 July 2011 | Termination of appointment of Nicholas Robinson as a director |
4 March 2011 | Appointment of Mr Steve Clutton as a director |
4 March 2011 | Appointment of Mr Steve Clutton as a director |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
14 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders |
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Solvency statement dated 12/08/10 |
6 September 2010 | Resolutions
|
6 September 2010 | Statement by directors |
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Statement of capital on 6 September 2010
|
6 September 2010 | Solvency statement dated 12/08/10 |
6 September 2010 | Resolutions
|
6 September 2010 | Statement by directors |
19 August 2010 | Full accounts made up to 31 March 2010 |
19 August 2010 | Full accounts made up to 31 March 2010 |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
1 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders |
17 December 2009 | Resolutions
|
17 December 2009 | Statement by directors |
17 December 2009 | Solvency statement dated 11/12/09 |
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Statement of capital on 17 December 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Statement by directors |
17 December 2009 | Solvency statement dated 11/12/09 |
15 December 2009 | Termination of appointment of Rod Taylor as a director |
15 December 2009 | Termination of appointment of Michael Osborne as a director |
15 December 2009 | Termination of appointment of Rod Taylor as a director |
15 December 2009 | Termination of appointment of Michael Osborne as a director |
26 November 2009 | Termination of appointment of David Simpson as a director |
26 November 2009 | Termination of appointment of David Simpson as a director |
27 August 2009 | Full accounts made up to 31 March 2009 |
27 August 2009 | Full accounts made up to 31 March 2009 |
10 February 2009 | Return made up to 25/01/09; full list of members |
10 February 2009 | Return made up to 25/01/09; full list of members |
31 January 2009 | Full accounts made up to 31 March 2008 |
31 January 2009 | Full accounts made up to 31 March 2008 |
16 December 2008 | Appointment terminated director jeremy stafford |
16 December 2008 | Appointment terminated director jeremy stafford |
12 December 2008 | Director appointed mr peter michael bertram |
12 December 2008 | Director appointed mr peter michael bertram |
11 December 2008 | Director appointed mr nicholas john robinson |
11 December 2008 | Director appointed mr nicholas john robinson |
8 February 2008 | Director resigned |
8 February 2008 | Director resigned |
7 February 2008 | Director resigned |
7 February 2008 | Director resigned |
3 February 2008 | Full accounts made up to 31 March 2007 |
3 February 2008 | Full accounts made up to 31 March 2007 |
31 January 2008 | Return made up to 25/01/08; full list of members |
31 January 2008 | Return made up to 25/01/08; full list of members |
10 August 2007 | Director resigned |
10 August 2007 | Director resigned |
4 August 2007 | New director appointed |
4 August 2007 | New director appointed |
25 June 2007 | Resolutions
|
25 June 2007 | Declaration of assistance for shares acquisition |
25 June 2007 | Declaration of assistance for shares acquisition |
25 June 2007 | Resolutions
|
13 June 2007 | Declaration of satisfaction of mortgage/charge |
13 June 2007 | Declaration of satisfaction of mortgage/charge |
13 June 2007 | Declaration of satisfaction of mortgage/charge |
13 June 2007 | Declaration of satisfaction of mortgage/charge |
24 May 2007 | New director appointed |
24 May 2007 | New director appointed |
15 February 2007 | Return made up to 25/01/07; full list of members |
15 February 2007 | Return made up to 25/01/07; full list of members |
1 February 2007 | Full accounts made up to 31 March 2006 |
1 February 2007 | Full accounts made up to 31 March 2006 |
9 August 2006 | Auditor's resignation |
9 August 2006 | Auditor's resignation |
11 July 2006 | Secretary resigned |
11 July 2006 | New secretary appointed |
11 July 2006 | New secretary appointed |
11 July 2006 | Secretary resigned |
6 April 2006 | Director resigned |
6 April 2006 | Director resigned |
28 February 2006 | Director's particulars changed |
28 February 2006 | Director's particulars changed |
10 February 2006 | New director appointed |
10 February 2006 | New director appointed |
8 February 2006 | Return made up to 25/01/06; full list of members |
8 February 2006 | Return made up to 25/01/06; full list of members |
7 October 2005 | Full accounts made up to 31 March 2005 |
7 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 |
7 October 2005 | Full accounts made up to 31 March 2005 |
7 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 |
26 September 2005 | Director's particulars changed |
26 September 2005 | Director's particulars changed |
25 May 2005 | New director appointed |
25 May 2005 | New director appointed |
18 May 2005 | New director appointed |
18 May 2005 | New director appointed |
18 May 2005 | New director appointed |
18 May 2005 | New director appointed |
6 May 2005 | Resolutions
|
6 May 2005 | Resolutions
|
28 April 2005 | Declaration of assistance for shares acquisition |
28 April 2005 | Declaration of assistance for shares acquisition |
27 April 2005 | Director resigned |
27 April 2005 | Auditors resignation |
27 April 2005 | Secretary resigned;director resigned |
27 April 2005 | Auditors resignation |
27 April 2005 | Declaration of satisfaction of mortgage/charge |
27 April 2005 | Director resigned |
27 April 2005 | Director resigned |
27 April 2005 | Declaration of satisfaction of mortgage/charge |
27 April 2005 | New secretary appointed;new director appointed |
27 April 2005 | Director resigned |
27 April 2005 | Director resigned |
27 April 2005 | Secretary resigned;director resigned |
27 April 2005 | New director appointed |
27 April 2005 | Registered office changed on 27/04/05 from: no 2 golden cross 220 chester street aston birmingham west midlands B6 4AH |
27 April 2005 | Registered office changed on 27/04/05 from: no 2 golden cross 220 chester street aston birmingham west midlands B6 4AH |
27 April 2005 | New director appointed |
27 April 2005 | New secretary appointed;new director appointed |
27 April 2005 | Director resigned |
14 February 2005 | Return made up to 25/01/05; full list of members |
14 February 2005 | Return made up to 25/01/05; full list of members |
14 September 2004 | Full accounts made up to 30 April 2004 |
14 September 2004 | Full accounts made up to 30 April 2004 |
13 February 2004 | Return made up to 25/01/04; full list of members |
13 February 2004 | Return made up to 25/01/04; full list of members |
5 September 2003 | Full accounts made up to 30 April 2003 |
5 September 2003 | Full accounts made up to 30 April 2003 |
14 July 2003 | Auditor's resignation |
14 July 2003 | Auditor's resignation |
15 May 2003 | Resolutions
|
15 May 2003 | Conso div 30/04/03 |
15 May 2003 | Conso div 30/04/03 |
15 May 2003 | Resolutions
|
28 February 2003 | Return made up to 25/01/03; full list of members |
28 February 2003 | Return made up to 25/01/03; full list of members |
19 February 2003 | Full accounts made up to 30 April 2002 |
19 February 2003 | Full accounts made up to 30 April 2002 |
19 September 2002 | Registered office changed on 19/09/02 from: 1-2 enterprise way aston science park birmingham B7 4BH |
19 September 2002 | Registered office changed on 19/09/02 from: 1-2 enterprise way aston science park birmingham B7 4BH |
4 March 2002 | Full accounts made up to 30 April 2001 |
4 March 2002 | Return made up to 25/01/02; full list of members |
4 March 2002 | Return made up to 25/01/02; full list of members |
4 March 2002 | Full accounts made up to 30 April 2001 |
11 April 2001 | Particulars of mortgage/charge |
11 April 2001 | Particulars of mortgage/charge |
7 February 2001 | Return made up to 25/01/01; full list of members |
7 February 2001 | Return made up to 25/01/01; full list of members |
11 January 2001 | Declaration of assistance for shares acquisition |
11 January 2001 | Resolutions
|
11 January 2001 | Declaration of assistance for shares acquisition |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Memorandum and Articles of Association |
11 January 2001 | Conve 22/12/00 |
11 January 2001 | Conve 22/12/00 |
11 January 2001 | Resolutions
|
11 January 2001 | Auditor's resignation |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Memorandum and Articles of Association |
11 January 2001 | Auditor's resignation |
9 January 2001 | Director resigned |
9 January 2001 | Director resigned |
9 January 2001 | Director resigned |
9 January 2001 | Director resigned |
5 January 2001 | Declaration of satisfaction of mortgage/charge |
5 January 2001 | Declaration of satisfaction of mortgage/charge |
2 January 2001 | Particulars of mortgage/charge |
2 January 2001 | Particulars of mortgage/charge |
23 August 2000 | Full accounts made up to 30 April 2000 |
23 August 2000 | Full accounts made up to 30 April 2000 |
5 April 2000 | Particulars of mortgage/charge |
5 April 2000 | Particulars of mortgage/charge |
25 February 2000 | Return made up to 25/01/00; full list of members
|
25 February 2000 | Return made up to 25/01/00; full list of members
|
12 August 1999 | Full accounts made up to 30 April 1999 |
12 August 1999 | Full accounts made up to 30 April 1999 |
5 August 1999 | Auditor's resignation |
5 August 1999 | Auditor's resignation |
11 February 1999 | Return made up to 25/01/99; no change of members |
11 February 1999 | Return made up to 25/01/99; no change of members |
29 July 1998 | Full accounts made up to 30 April 1998 |
29 July 1998 | Full accounts made up to 30 April 1998 |
17 February 1998 | Return made up to 25/01/98; full list of members
|
17 February 1998 | Return made up to 25/01/98; full list of members
|
12 September 1997 | Full accounts made up to 30 April 1997 |
12 September 1997 | Accounts for a small company made up to 30 April 1996 |
12 September 1997 | Accounts for a small company made up to 30 April 1996 |
12 September 1997 | Full accounts made up to 30 April 1997 |
11 June 1997 | Auditor's resignation |
11 June 1997 | Auditor's resignation |
9 June 1997 | Resolutions
|
9 June 1997 | £ nc 535000/1067650 30/05/97 |
9 June 1997 | Resolutions
|
9 June 1997 | Ad 30/05/97--------- £ si [email protected]=37650 £ ic 535000/572650 |
9 June 1997 | Resolutions
|
9 June 1997 | Ad 30/05/97--------- £ si [email protected]=37650 £ ic 535000/572650 |
9 June 1997 | Resolutions
|
9 June 1997 | £ nc 535000/1067650 30/05/97 |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Memorandum and Articles of Association |
9 June 1997 | Memorandum and Articles of Association |
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
9 June 1997 | Resolutions
|
8 June 1997 | New director appointed |
8 June 1997 | New director appointed |
28 February 1997 | Return made up to 25/01/97; full list of members |
28 February 1997 | Return made up to 25/01/97; full list of members |
21 February 1997 | Director's particulars changed |
21 February 1997 | Director's particulars changed |
20 August 1996 | Accounts for a small company made up to 30 April 1995 |
20 August 1996 | Accounts for a small company made up to 30 April 1995 |
1 May 1996 | Resolutions
|
1 May 1996 | Resolutions
|
27 February 1996 | Ad 07/02/96--------- £ si 35000@1=35000 £ ic 500000/535000 |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Ad 07/02/96--------- £ si 35000@1=35000 £ ic 500000/535000 |
27 February 1996 | £ nc 500000/535000 07/02/96 |
27 February 1996 | £ nc 500000/535000 07/02/96 |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
26 February 1996 | Return made up to 25/01/96; full list of members |
26 February 1996 | Return made up to 25/01/96; full list of members |
20 July 1995 | Location of register of members |
20 July 1995 | Location of debenture register |
20 July 1995 | Location of debenture register |
20 July 1995 | Location of register of directors' interests |
20 July 1995 | Location of register of directors' interests |
20 July 1995 | Location of register of members |
20 June 1995 | Auditor's resignation |
20 June 1995 | Auditor's resignation |
2 June 1995 | Particulars of mortgage/charge |
2 June 1995 | Particulars of mortgage/charge |
13 February 1995 | Return made up to 25/01/95; full list of members
|
13 February 1995 | Return made up to 25/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 |
23 May 1994 | Return made up to 25/01/94; full list of members; amend |
23 May 1994 | Return made up to 25/01/94; full list of members; amend |
25 January 1993 | Incorporation |
25 January 1993 | Incorporation |