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

Daisy Corporate Services Limited

Documents

Total Documents329
Total Pages1,967

Filing History

13 February 2024Voluntary strike-off action has been suspended
16 January 2024First Gazette notice for voluntary strike-off
8 January 2024Application to strike the company off the register
14 August 2023Termination of appointment of Stephen Alan Smith as a director on 31 July 2023
23 February 2023Confirmation statement made on 23 February 2023 with no updates
6 January 2023Accounts for a dormant company made up to 31 March 2022
4 August 2022Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
4 August 2022Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
28 February 2022Confirmation statement made on 23 February 2022 with no updates
10 February 2022Director's details changed for Mr David Lewis Mcglennon on 30 November 2021
31 December 2021Accounts for a dormant company made up to 31 March 2021
15 November 2021Appointment of Mr Neil Philip Thompson as a director on 12 November 2021
13 April 2021Accounts for a dormant company made up to 31 March 2020
6 April 2021Confirmation statement made on 23 February 2021 with no updates
8 March 2020Confirmation statement made on 23 February 2020 with updates
6 February 2020Full accounts made up to 31 March 2019
3 May 2019Cessation of Daisy Intermediate Holdings Limited as a person with significant control on 28 March 2019
3 May 2019Notification of Daisy Telecoms Limited as a person with significant control on 28 March 2019
29 April 2019Registered office address changed from Daisy House Lindred Road Business Park Nelson BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019
8 March 2019Confirmation statement made on 23 February 2019 with updates
14 February 2019Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019
14 February 2019Termination of appointment of Nathan Richard Marke as a director on 1 February 2019
7 January 2019Full accounts made up to 31 March 2018
20 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
25 April 2018Satisfaction of charge 5 in full
8 March 2018Confirmation statement made on 23 February 2018 with no updates
3 January 2018Full accounts made up to 31 March 2017
16 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
16 November 2017Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017
6 November 2017Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017
6 November 2017Termination of appointment of Gavin Peter Griggs as a director on 31 October 2017
18 July 2017Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017
18 July 2017Appointment of Mr Gavin Peter Griggs as a director on 5 July 2017
26 April 2017Confirmation statement made on 23 February 2017 with updates
26 April 2017Confirmation statement made on 23 February 2017 with updates
5 January 2017Full accounts made up to 31 March 2016
5 January 2017Full accounts made up to 31 March 2016
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
9 January 2016Full accounts made up to 31 March 2015
9 January 2016Full accounts made up to 31 March 2015
1 July 2015Company name changed damovo uk LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
1 July 2015Company name changed damovo uk LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
19 March 2015Appointment of Mr Nathan Richard Marke as a director on 27 February 2015
19 March 2015Appointment of Mr Neil Keith Muller as a director on 27 February 2015
19 March 2015Appointment of Mr Nathan Richard Marke as a director on 27 February 2015
19 March 2015Appointment of Mr Neil Keith Muller as a director on 27 February 2015
26 February 2015Appointment of Mr Stephen Alan Smith as a director on 29 January 2015
26 February 2015Appointment of Mr Matthew Robinson Riley as a director on 29 January 2015
26 February 2015Appointment of Mr Stephen Alan Smith as a director on 29 January 2015
26 February 2015Appointment of Mr Matthew Robinson Riley as a director on 29 January 2015
25 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015
25 February 2015Registered office address changed from Broadlands Business Park Langhurstwood Road Horsham West Sussex RH12 4QP to Daisy House Lindred Road Business Park Nelson BB9 5SR on 25 February 2015
25 February 2015Appointment of Mr David Lewis Mcglennon as a secretary on 29 January 2015
25 February 2015Appointment of Mr David Lewis Mcglennon as a secretary on 29 January 2015
25 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015
25 February 2015Termination of appointment of Simon David Payne as a director on 29 January 2015
25 February 2015Termination of appointment of Graham Richard William Gillespie as a director on 29 January 2015
25 February 2015Termination of appointment of Graham Richard William Gillespie as a director on 29 January 2015
25 February 2015Registered office address changed from Broadlands Business Park Langhurstwood Road Horsham West Sussex RH12 4QP to Daisy House Lindred Road Business Park Nelson BB9 5SR on 25 February 2015
25 February 2015Termination of appointment of Simon David Payne as a director on 29 January 2015
23 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 22/01/2014
23 January 2015Statement of capital on 23 January 2015
  • GBP 1
23 January 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 22/01/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
23 January 2015Solvency Statement dated 22/01/15
23 January 2015Statement of capital on 23 January 2015
  • GBP 1
23 January 2015Statement by Directors
23 January 2015Solvency Statement dated 22/01/15
23 January 2015Statement by Directors
12 November 2014Full accounts made up to 31 January 2014
12 November 2014Full accounts made up to 31 January 2014
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8,543,208
14 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 8,543,208
16 October 2013Full accounts made up to 31 January 2013
16 October 2013Full accounts made up to 31 January 2013
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
21 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
13 November 2012Termination of appointment of Paul Russell Butcher as a director on 14 September 2012
13 November 2012Termination of appointment of Paul Russell Butcher as a director on 14 September 2012
2 November 2012Full accounts made up to 31 January 2012
2 November 2012Full accounts made up to 31 January 2012
29 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
29 May 2012Annual return made up to 23 February 2012 with a full list of shareholders
29 May 2012Appointment of Mr Graham Richard William Gillespie as a director on 1 February 2012
29 May 2012Appointment of Mr Graham Richard William Gillespie as a director on 1 February 2012
29 May 2012Appointment of Mr Graham Richard William Gillespie as a director on 1 February 2012
2 December 2011Full accounts made up to 31 January 2011
2 December 2011Full accounts made up to 31 January 2011
21 September 2011Appointment of Mr Simon David Payne as a director on 20 September 2011
21 September 2011Appointment of Mr Simon David Payne as a director on 20 September 2011
20 September 2011Termination of appointment of Clinton John Lander as a director on 20 September 2011
20 September 2011Termination of appointment of Clinton John Lander as a director on 20 September 2011
20 September 2011Termination of appointment of Clinton John Lander as a secretary on 20 September 2011
20 September 2011Termination of appointment of Clinton John Lander as a secretary on 20 September 2011
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
21 September 2010Appointment of Mr Clinton John Lander as a secretary
21 September 2010Termination of appointment of Frederick Danneau as a director
21 September 2010Termination of appointment of Frederick Danneau as a secretary
21 September 2010Termination of appointment of Frederick Danneau as a director
21 September 2010Appointment of Mr Clinton John Lander as a secretary
21 September 2010Termination of appointment of Frederick Danneau as a secretary
17 September 2010Full accounts made up to 31 January 2010
17 September 2010Full accounts made up to 31 January 2010
16 March 2010Director's details changed for Mr Paul Russell Butcher on 9 March 2010
16 March 2010Director's details changed for Mr Paul Russell Butcher on 9 March 2010
16 March 2010Director's details changed for Mr Clinton John Lander on 9 March 2010
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
16 March 2010Director's details changed for Frederick George Danneau on 9 March 2010
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
16 March 2010Director's details changed for Frederick George Danneau on 9 March 2010
16 March 2010Director's details changed for Frederick George Danneau on 9 March 2010
16 March 2010Director's details changed for Mr Paul Russell Butcher on 9 March 2010
16 March 2010Director's details changed for Mr Clinton John Lander on 9 March 2010
16 March 2010Director's details changed for Mr Clinton John Lander on 9 March 2010
4 September 2009Full accounts made up to 31 January 2009
4 September 2009Full accounts made up to 31 January 2009
13 August 2009Director appointed mr clinton john lander
13 August 2009Director appointed mr clinton john lander
23 February 2009Return made up to 23/02/09; full list of members
23 February 2009Director and secretary's change of particulars / frederick danneau / 23/02/2009
23 February 2009Return made up to 23/02/09; full list of members
23 February 2009Director and secretary's change of particulars / frederick danneau / 23/02/2009
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 November 2008Appointment terminated director nicholas dean
20 November 2008Director appointed mr paul russell butcher
20 November 2008Director appointed mr paul russell butcher
20 November 2008Appointment terminated director nicholas dean
5 September 2008Full accounts made up to 31 January 2008
5 September 2008Full accounts made up to 31 January 2008
6 August 2008Director appointed frederick george danneau
6 August 2008Director appointed frederick george danneau
5 August 2008Appointment terminated director stephen denmark
5 August 2008Appointment terminated director stephen denmark
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
12 March 2008Return made up to 23/02/08; full list of members
12 March 2008Secretary's change of particulars / frederick danneau / 12/03/2008
12 March 2008Return made up to 23/02/08; full list of members
12 March 2008Secretary's change of particulars / frederick danneau / 12/03/2008
11 December 2007Full accounts made up to 31 January 2007
11 December 2007Full accounts made up to 31 January 2007
26 September 2007Director resigned
26 September 2007Director resigned
3 July 2007Director resigned
3 July 2007Director resigned
22 May 2007Director resigned
22 May 2007New director appointed
22 May 2007New director appointed
22 May 2007Director resigned
23 February 2007Return made up to 23/02/07; full list of members
23 February 2007Return made up to 23/02/07; full list of members
21 February 2007New secretary appointed
21 February 2007Secretary resigned
21 February 2007Secretary resigned
21 February 2007New secretary appointed
25 January 2007Particulars of mortgage/charge
25 January 2007Particulars of mortgage/charge
8 September 2006Director resigned
8 September 2006Director resigned
27 July 2006Full accounts made up to 31 January 2006
27 July 2006Full accounts made up to 31 January 2006
26 May 2006Resolutions
  • ELRES ‐ Elective resolution
26 May 2006Resolutions
  • ELRES ‐ Elective resolution
20 March 2006Return made up to 23/02/06; full list of members
20 March 2006Return made up to 23/02/06; full list of members
15 March 2006Ad 31/01/06--------- £ si 1896813@1=1896813 £ ic 6646395/8543208
15 March 2006Ad 31/01/06--------- £ si 1896813@1=1896813 £ ic 6646395/8543208
7 March 2006New director appointed
7 March 2006New director appointed
23 February 2006Particulars of mortgage/charge
23 February 2006Particulars of mortgage/charge
16 February 2006Nc inc already adjusted 31/01/06
16 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 February 2006Nc inc already adjusted 31/01/06
7 November 2005Secretary's particulars changed
7 November 2005Secretary's particulars changed
17 June 2005Full accounts made up to 31 January 2005
17 June 2005Full accounts made up to 31 January 2005
31 March 2005Declaration of satisfaction of mortgage/charge
31 March 2005Declaration of satisfaction of mortgage/charge
31 March 2005Declaration of satisfaction of mortgage/charge
31 March 2005Declaration of satisfaction of mortgage/charge
30 March 2005Resolutions
  • RES13 ‐ Re-approve draft docs 10/03/05
30 March 2005Resolutions
  • RES13 ‐ Re-approve draft docs 10/03/05
17 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 February 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 February 2005£ nc 1492797/7492797 31/01/05
16 February 2005Ad 31/01/05--------- £ si 5153697@1=5153697 £ ic 1492698/6646395
16 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 February 2005£ nc 1492797/7492797 31/01/05
16 February 2005Ad 31/01/05--------- £ si 5153697@1=5153697 £ ic 1492698/6646395
8 February 2005Return made up to 23/02/02; full list of members; amend
8 February 2005Return made up to 23/02/03; full list of members; amend
8 February 2005Return made up to 23/02/04; full list of members; amend
8 February 2005Ad 31/01/02--------- £ si 1492697@1
8 February 2005Ad 31/01/02--------- £ si 1492697@1
8 February 2005Return made up to 23/02/02; full list of members; amend
8 February 2005Return made up to 23/02/04; full list of members; amend
8 February 2005Return made up to 23/02/03; full list of members; amend
1 February 2005Secretary's particulars changed
1 February 2005Secretary's particulars changed
9 August 2004Full accounts made up to 31 January 2004
9 August 2004Full accounts made up to 31 January 2004
30 June 2004Particulars of mortgage/charge
30 June 2004Particulars of mortgage/charge
21 June 2004Secretary resigned
21 June 2004New secretary appointed
21 June 2004New secretary appointed
21 June 2004Secretary resigned
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 April 2004New director appointed
19 April 2004New director appointed
19 April 2004New director appointed
19 April 2004New director appointed
5 April 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
5 April 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
7 February 2004Group of companies' accounts made up to 31 January 2003
7 February 2004Group of companies' accounts made up to 31 January 2003
24 November 2003Delivery ext'd 3 mth 31/01/03
24 November 2003Delivery ext'd 3 mth 31/01/03
20 October 2003Director resigned
20 October 2003Director resigned
24 September 2003New director appointed
24 September 2003New director appointed
24 September 2003New director appointed
24 September 2003New director appointed
15 July 2003Group of companies' accounts made up to 31 January 2002
15 July 2003Group of companies' accounts made up to 31 January 2002
6 July 2003Director resigned
6 July 2003Director resigned
11 June 2003Director resigned
11 June 2003Director resigned
1 May 2003Auditor's resignation
1 May 2003Auditor's resignation
27 March 2003Return made up to 23/02/03; full list of members
27 March 2003Return made up to 23/02/03; full list of members
6 February 2003Director resigned
6 February 2003Secretary resigned
6 February 2003Director resigned
6 February 2003New secretary appointed
6 February 2003New secretary appointed
6 February 2003Secretary resigned
9 January 2003New director appointed
9 January 2003New director appointed
19 December 2002Director's particulars changed
19 December 2002Director's particulars changed
13 November 2002Delivery ext'd 3 mth 31/01/02
13 November 2002Delivery ext'd 3 mth 31/01/02
21 June 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 June 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 June 2002Secretary resigned;director resigned
20 June 2002Secretary resigned;director resigned
20 June 2002New secretary appointed
20 June 2002New secretary appointed
12 February 2002Statement of affairs
12 February 2002Ad 31/01/02--------- £ si 1492697@1=1492697 £ ic 1/1492698
12 February 2002Statement of affairs
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 February 2002Nc inc already adjusted 31/01/01
12 February 2002Ad 31/01/02--------- £ si 1492697@1=1492697 £ ic 1/1492698
12 February 2002Nc inc already adjusted 31/01/01
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 January 2002Accounting reference date extended from 31/12/01 to 31/01/02
11 January 2002Accounting reference date extended from 31/12/01 to 31/01/02
9 January 2002Particulars of mortgage/charge
9 January 2002Particulars of mortgage/charge
14 December 2001Registered office changed on 14/12/01 from: telecommunications centre ericsson way burgess hill west sussex RH15 9UB
14 December 2001Registered office changed on 14/12/01 from: telecommunications centre ericsson way burgess hill west sussex RH15 9UB
12 October 2001Secretary resigned
12 October 2001New secretary appointed
12 October 2001Secretary resigned
12 October 2001New secretary appointed
3 September 2001New director appointed
3 September 2001New director appointed
3 September 2001New director appointed
3 September 2001New director appointed
3 September 2001New director appointed
3 September 2001New director appointed
3 September 2001Director resigned
3 September 2001Director resigned
29 August 2001Company name changed ericsson enterprises LIMITED\certificate issued on 29/08/01
29 August 2001Company name changed ericsson enterprises LIMITED\certificate issued on 29/08/01
29 May 2001New director appointed
29 May 2001Secretary resigned
29 May 2001Director resigned
29 May 2001New director appointed
29 May 2001New secretary appointed
29 May 2001Secretary resigned
29 May 2001Director resigned
29 May 2001New director appointed
29 May 2001New director appointed
29 May 2001Director resigned
29 May 2001Director resigned
29 May 2001New secretary appointed
19 May 2001Particulars of mortgage/charge
19 May 2001Particulars of mortgage/charge
27 April 2001Memorandum and Articles of Association
27 April 2001Memorandum and Articles of Association
26 April 2001Registered office changed on 26/04/01 from: 15 portland place london W1N 3AA
26 April 2001Registered office changed on 26/04/01 from: 15 portland place london W1N 3AA
24 April 2001Company name changed enterprise solutions uk LIMITED\certificate issued on 24/04/01
24 April 2001Company name changed enterprise solutions uk LIMITED\certificate issued on 24/04/01
3 April 2001Director resigned
3 April 2001Registered office changed on 03/04/01 from: 200 aldersgate street london EC1A 4JJ
3 April 2001New director appointed
3 April 2001Memorandum and Articles of Association
3 April 2001Director resigned
3 April 2001Memorandum and Articles of Association
3 April 2001Director resigned
3 April 2001New director appointed
3 April 2001New director appointed
3 April 2001New director appointed
3 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01
3 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01
3 April 2001Registered office changed on 03/04/01 from: 200 aldersgate street london EC1A 4JJ
3 April 2001Director resigned
29 March 2001Company name changed leatherbrook LIMITED\certificate issued on 29/03/01
29 March 2001Company name changed leatherbrook LIMITED\certificate issued on 29/03/01
23 February 2001Incorporation
23 February 2001Incorporation
Sign up now to grow your client base. Plans & Pricing