DAISY INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Resolutions

View Document

13/09/2413 September 2024 Registration of charge 083849810009, created on 2024-09-09

View Document

12/07/2412 July 2024 Termination of appointment of Kristian Brian Lee as a director on 2024-07-11

View Document

12/07/2412 July 2024 Termination of appointment of Neil Philip Thompson as a director on 2024-07-11

View Document

14/03/2414 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 083849810008

View Document

14/03/2414 March 2024 Part of the property or undertaking has been released and no longer forms part of charge 083849810007

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr David Raymond Mcginn as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Stephen Alan Smith as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of David Lewis Mcglennon as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Kristian Brian Lee as a director on 2023-03-31

View Document

04/04/234 April 2023 Appointment of Mr Stuart Norman Morten as a director on 2023-03-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Mr David Lewis Mcglennon on 2021-11-30

View Document

31/12/2131 December 2021 Full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Appointment of Mr Neil Philip Thompson as a director on 2021-07-07

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083849810008

View Document

09/07/199 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 207736553

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / DAISY HOLDINGS LIMITED / 29/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083849810006

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083849810007

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083849810002

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083849810003

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083849810004

View Document

06/08/186 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083849810005

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083849810006

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083849810005

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083849810004

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 ENTER INTO DOCUMENTS. 29/01/2015

View Document

12/07/1512 July 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083849810003

View Document

25/02/1525 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083849810002

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

16/04/1316 April 2013 ARTICLES OF ASSOCIATION

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1328 March 2013 REDUCE ISSUED CAPITAL 27/03/2013

View Document

28/03/1328 March 2013 26/03/13 STATEMENT OF CAPITAL GBP 207736551

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL GBP 20773.66

View Document

28/03/1328 March 2013 STATEMENT BY DIRECTORS

View Document

28/03/1328 March 2013 SOLVENCY STATEMENT DATED 27/03/13

View Document

15/03/1315 March 2013 COMPANY NAME CHANGED DAISY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/03/13

View Document

15/03/1315 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/135 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

01/02/131 February 2013 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