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

Daemon Solutions Limited

Documents

Total Documents183
Total Pages785

Filing History

18 October 2023Appointment of Mr Kyle Hauptfleisch as a director on 18 October 2023
12 October 2023Confirmation statement made on 1 October 2023 with no updates
28 September 2023Registration of charge 034429370001, created on 26 September 2023
9 March 2023Total exemption full accounts made up to 31 March 2022
24 October 2022Confirmation statement made on 1 October 2022 with no updates
23 May 2022Termination of appointment of Guy Russell Mason as a director on 7 April 2022
14 April 2022Appointment of Mrs Jane Loretta Lockwood as a director on 13 April 2022
24 March 2022Appointment of Ms Judith Margaret Batchelar as a director on 1 March 2022
22 March 2022Total exemption full accounts made up to 31 March 2021
21 October 2021Confirmation statement made on 1 October 2021 with no updates
2 June 2021Registered office address changed from Room 103 the Record Hall, 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ England to Paddington Clubhouse Studio C, 21 Conduit Place Paddington London W2 1HS on 2 June 2021
5 May 2021Appointment of Mr Richard Philip Newsome as a director on 1 April 2021
5 May 2021Termination of appointment of Charlotte Elizabeth Bennett as a secretary on 31 March 2021
25 February 2021Total exemption full accounts made up to 31 March 2020
11 November 2020Director's details changed for Mr Steven William Bennett on 30 September 2020
11 November 2020Secretary's details changed for Charlotte Elizabeth Bennett on 30 September 2020
11 November 2020Director's details changed for Mr Calum Desmond Fitzgerald on 30 September 2020
11 November 2020Confirmation statement made on 1 October 2020 with no updates
6 January 2020Total exemption full accounts made up to 31 March 2019
19 November 2019Confirmation statement made on 1 October 2019 with no updates
19 November 2019Director's details changed for Mr Guy Russell Mason on 19 November 2019
19 November 2019Registered office address changed from Room 106, the Record Hall 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ England to Room 103 the Record Hall, 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ on 19 November 2019
18 January 2019Termination of appointment of Robert Charles Fraser as a director on 31 December 2018
24 October 2018Total exemption full accounts made up to 31 March 2018
22 October 2018Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Room 106, the Record Hall 16-16a Baldwin's Gardens Hatton Garden London EC1N 7RJ on 22 October 2018
18 October 2018Confirmation statement made on 1 October 2018 with no updates
12 December 2017Total exemption full accounts made up to 31 March 2017
12 December 2017Total exemption full accounts made up to 31 March 2017
19 October 2017Confirmation statement made on 1 October 2017 with no updates
19 October 2017Confirmation statement made on 1 October 2017 with no updates
22 February 2017Appointment of Mr Guy Russell Mason as a director on 7 February 2017
22 February 2017Appointment of Mr Guy Russell Mason as a director on 7 February 2017
22 December 2016Appointment of Mr Robert Charles Fraser as a director on 1 December 2016
22 December 2016Appointment of Mr Robert Charles Fraser as a director on 1 December 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
15 December 2016Total exemption small company accounts made up to 31 March 2016
18 October 2016Confirmation statement made on 1 October 2016 with updates
18 October 2016Confirmation statement made on 1 October 2016 with updates
4 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,000.00
4 April 2016Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,000.00
8 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
8 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 February 2016Resolutions
  • RES13 ‐ Re-sub div 20/11/2015
  • RES13 ‐ Re-sub div 20/11/2015
18 February 2016Sub-division of shares on 20 November 2015
18 February 2016Sub-division of shares on 20 November 2015
18 February 2016Resolutions
  • RES13 ‐ Re-sub div 20/11/2015
1 October 2015Director's details changed for Calum Desmond Fitzgerald on 1 August 2015
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
1 October 2015Director's details changed for Calum Desmond Fitzgerald on 1 August 2015
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
1 October 2015Director's details changed for Calum Desmond Fitzgerald on 1 August 2015
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
24 September 2015Total exemption small company accounts made up to 31 March 2015
24 September 2015Total exemption small company accounts made up to 31 March 2015
13 November 2014Director's details changed for Calum Desmond Fitzgerald on 1 October 2014
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
13 November 2014Director's details changed for Calum Desmond Fitzgerald on 1 October 2014
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
13 November 2014Director's details changed for Calum Desmond Fitzgerald on 1 October 2014
13 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4

Statement of capital on 2014-11-13
  • GBP 4
13 October 2014Total exemption small company accounts made up to 31 March 2014
13 October 2014Total exemption small company accounts made up to 31 March 2014
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
8 July 2014Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
1 July 2014Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014
30 January 2014Secretary's details changed for Charlotte Elizabeth Bennett on 29 January 2014
30 January 2014Director's details changed for Steven William Bennett on 29 January 2014
30 January 2014Secretary's details changed for Charlotte Elizabeth Bennett on 29 January 2014
30 January 2014Director's details changed for Steven William Bennett on 29 January 2014
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
30 November 2012Annual return made up to 1 October 2012 with a full list of shareholders
23 November 2012Total exemption small company accounts made up to 31 March 2012
23 November 2012Total exemption small company accounts made up to 31 March 2012
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
1 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
1 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
1 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
5 November 2010Total exemption small company accounts made up to 31 March 2010
5 November 2010Total exemption small company accounts made up to 31 March 2010
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
14 January 2010Total exemption small company accounts made up to 31 March 2009
14 January 2010Total exemption small company accounts made up to 31 March 2009
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
27 October 2009Director's details changed for Steven William Bennett on 1 October 2009
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
27 October 2009Director's details changed for Calum Desmond Fitzgerald on 1 October 2009
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
27 October 2009Director's details changed for Steven William Bennett on 1 October 2009
27 October 2009Director's details changed for Calum Desmond Fitzgerald on 1 October 2009
27 October 2009Director's details changed for Calum Desmond Fitzgerald on 1 October 2009
27 October 2009Director's details changed for Steven William Bennett on 1 October 2009
20 January 2009Total exemption small company accounts made up to 31 March 2008
20 January 2009Total exemption small company accounts made up to 31 March 2008
30 October 2008Return made up to 01/10/08; full list of members
30 October 2008Return made up to 01/10/08; full list of members
9 June 2008Capitals not rolled up
9 June 2008Capitals not rolled up
8 November 2007Total exemption small company accounts made up to 31 March 2007
8 November 2007Total exemption small company accounts made up to 31 March 2007
2 November 2007Return made up to 01/10/07; full list of members
2 November 2007Return made up to 01/10/07; full list of members
23 July 2007Company name changed daemon services LIMITED\certificate issued on 23/07/07
23 July 2007Company name changed daemon services LIMITED\certificate issued on 23/07/07
4 July 2007Company name changed centurion consulting LTD\certificate issued on 04/07/07
4 July 2007Company name changed centurion consulting LTD\certificate issued on 04/07/07
6 June 2007New director appointed
6 June 2007New director appointed
5 June 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2
5 June 2007Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2
8 November 2006Return made up to 01/10/06; full list of members
8 November 2006Return made up to 01/10/06; full list of members
8 November 2006Registered office changed on 08/11/06 from: 138-140 park lane hornchurch essex RM11 1BE
8 November 2006Registered office changed on 08/11/06 from: 138-140 park lane hornchurch essex RM11 1BE
30 August 2006Total exemption small company accounts made up to 31 March 2006
30 August 2006Total exemption small company accounts made up to 31 March 2006
24 October 2005Return made up to 01/10/05; full list of members
24 October 2005Total exemption small company accounts made up to 31 March 2005
24 October 2005Total exemption small company accounts made up to 31 March 2005
24 October 2005Return made up to 01/10/05; full list of members
11 October 2004Return made up to 01/10/04; full list of members
11 October 2004Return made up to 01/10/04; full list of members
29 September 2004Total exemption small company accounts made up to 31 March 2004
29 September 2004Total exemption small company accounts made up to 31 March 2004
10 June 2004Registered office changed on 10/06/04 from: 71 faygate way lower earley reading berkshire RG6 4DA
10 June 2004Registered office changed on 10/06/04 from: 71 faygate way lower earley reading berkshire RG6 4DA
13 January 2004Total exemption full accounts made up to 31 March 2003
13 January 2004Total exemption full accounts made up to 31 March 2003
5 December 2003Return made up to 01/10/03; full list of members
5 December 2003Return made up to 01/10/03; full list of members
31 December 2002Total exemption full accounts made up to 31 March 2002
31 December 2002Total exemption full accounts made up to 31 March 2002
20 September 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 September 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 May 2002Registered office changed on 02/05/02 from: 37 yarnells hill botley oxford OX2 9BE
2 May 2002Registered office changed on 02/05/02 from: 37 yarnells hill botley oxford OX2 9BE
30 January 2002Total exemption full accounts made up to 31 March 2001
30 January 2002Total exemption full accounts made up to 31 March 2001
18 December 2001Registered office changed on 18/12/01 from: tickleberry lodge brightwell cum sotwell wallingford oxfordshire OX10 0PX
18 December 2001Secretary resigned
18 December 2001Director's particulars changed
18 December 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Director's particulars changed
18 December 2001Registered office changed on 18/12/01 from: tickleberry lodge brightwell cum sotwell wallingford oxfordshire OX10 0PX
18 December 2001Director's particulars changed
18 December 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Director's particulars changed
18 December 2001Secretary resigned
24 May 2001Full accounts made up to 31 March 2000
24 May 2001Full accounts made up to 31 March 2000
14 March 2001New secretary appointed
14 March 2001New secretary appointed
4 January 2001Return made up to 01/10/00; full list of members
4 January 2001Return made up to 01/10/00; full list of members
26 January 2000Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Director's particulars changed
26 January 2000Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Director's particulars changed
1 November 1999Accounts for a small company made up to 31 March 1999
1 November 1999Accounts for a small company made up to 31 March 1999
10 May 1999Accounting reference date extended from 31/10/98 to 31/03/99
10 May 1999Accounting reference date extended from 31/10/98 to 31/03/99
5 January 1999Return made up to 01/10/98; full list of members
5 January 1999New director appointed
5 January 1999New director appointed
5 January 1999Return made up to 01/10/98; full list of members
22 December 1998New secretary appointed
22 December 1998New secretary appointed
3 December 1997Registered office changed on 03/12/97 from: 14 westwater way didcot oxfordshire OX11 7SN
3 December 1997Registered office changed on 03/12/97 from: 14 westwater way didcot oxfordshire OX11 7SN
13 October 1997Secretary resigned
13 October 1997Secretary resigned
13 October 1997Director resigned
13 October 1997Director resigned
1 October 1997Incorporation
1 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing