DAEMON SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Steve Anderson as a director on 2025-05-01

View Document

29/11/2429 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Statement of company's objects

View Document

01/07/241 July 2024 Termination of appointment of Peter Ironside as a director on 2024-06-30

View Document

31/05/2431 May 2024 Registration of charge 034429370002, created on 2024-05-29

View Document

17/04/2417 April 2024 Satisfaction of charge 034429370001 in full

View Document

08/04/248 April 2024 Appointment of Mr Peter Ironside as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr Iain Jack Bruce as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Appointment of Mr Kyle Hauptfleisch as a director on 2023-10-18

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/09/2328 September 2023 Registration of charge 034429370001, created on 2023-09-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM BENNETT / 30/09/2020

View Document

11/11/2011 November 2020 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH BENNETT / 30/09/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM DESMOND FITZGERALD / 30/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RUSSELL MASON / 19/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM ROOM 106, THE RECORD HALL 16-16A BALDWIN'S GARDENS HATTON GARDEN LONDON EC1N 7RJ ENGLAND

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRASER

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 DIRECTOR APPOINTED MR GUY RUSSELL MASON

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR ROBERT CHARLES FRASER

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

04/04/164 April 2016 30/11/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1618 February 2016 RE-SUB DIV 20/11/2015

View Document

18/02/1618 February 2016 SUB-DIVISION 20/11/15

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CALUM DESMOND FITZGERALD / 01/08/2015

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CALUM DESMOND FITZGERALD / 01/10/2014

View Document

13/11/1413 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET HORNCHURCH ESSEX RM11 1RS ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 87-89 PARK LANE HORNCHURCH ESSEX RM11 1BH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH BENNETT / 29/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BENNETT / 29/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CALUM DESMOND FITZGERALD / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WILLIAM BENNETT / 01/10/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED DAEMON SERVICES LIMITED CERTIFICATE ISSUED ON 23/07/07

View Document

04/07/074 July 2007 COMPANY NAME CHANGED CENTURION CONSULTING LTD CERTIFICATE ISSUED ON 04/07/07

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 71 FAYGATE WAY LOWER EARLEY READING BERKSHIRE RG6 4DA

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 37 YARNELLS HILL BOTLEY OXFORD OX2 9BE

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: TICKLEBERRY LODGE BRIGHTWELL CUM SOTWELL WALLINGFORD OXFORDSHIRE OX10 0PX

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 14 WESTWATER WAY DIDCOT OXFORDSHIRE OX11 7SN

View Document

13/10/9713 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company