DAISY MAYLAND SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Rachael Mary Archer as a director on 2025-05-12

View Document

26/03/2526 March 2025 Registration of charge 100363870001, created on 2025-03-24

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

02/12/242 December 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 152-154 London Road Greenhithe Kent DA9 9JW on 2024-08-02

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Cessation of Gerard Joseph Sheridan as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Notification of G S a R Group Holdings Limited as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Cessation of Helen Mary Sheridan as a person with significant control on 2023-10-25

View Document

19/10/2319 October 2023 Appointment of Mrs Rachael Mary Archer as a director on 2023-10-17

View Document

19/10/2319 October 2023 Appointment of Mr Andrew Graham Riley as a director on 2023-10-17

View Document

19/10/2319 October 2023 Termination of appointment of Helen Mary Sheridan as a director on 2023-10-17

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

22/02/2222 February 2022 Change of details for Mr Gerard Joseph Sheridan as a person with significant control on 2022-01-18

View Document

22/02/2222 February 2022 Director's details changed for Mrs Helen Mary Sheridan on 2022-01-18

View Document

22/02/2222 February 2022 Change of details for Mrs Helen Mary Sheridan as a person with significant control on 2022-01-18

View Document

22/02/2222 February 2022 Director's details changed for Mr Gerard Joseph Sheridan on 2022-01-18

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SHERIDAN / 07/11/2018

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY SHERIDAN / 07/11/2018

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR GERARD JOSEPH SHERIDAN / 07/11/2018

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY SHERIDAN / 07/11/2018

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

02/03/162 March 2016 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