DAISY BOOK KEEPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

09/01/239 January 2023 Registered office address changed from Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL England to Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA on 2023-01-09

View Document

12/10/2212 October 2022 Amended total exemption full accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Director's details changed for Mr James Peter Whitehurst on 2022-08-19

View Document

23/09/2223 September 2022 Change of details for Mr James Peter Whitehurst as a person with significant control on 2022-08-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PETER WHITEHURST / 24/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 1 ASHTON FARM 4 HIGH STREET ROTHERHAM SOUTH YORKSHIRE S66 7AL UNITED KINGDOM

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WHITEHURST / 24/05/2019

View Document

03/04/193 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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