DALY PROJECTS LTD

Company Documents

DateDescription
05/02/255 February 2025 Liquidators' statement of receipts and payments to 2024-12-04

View Document

06/11/246 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06

View Document

10/12/2310 December 2023 Registered office address changed from 9 Wimpole Gardens Derby DE22 4DQ England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-12-10

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Appointment of a voluntary liquidator

View Document

07/12/237 December 2023 Statement of affairs

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-04-30

View Document

16/08/2316 August 2023 Registered office address changed from 12 Melior Court Shepherds Hill London N6 5RQ England to 9 Wimpole Gardens Derby DE22 4DQ on 2023-08-16

View Document

16/08/2316 August 2023 Change of details for Mr Liam Aeneas Daly as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mr Liam Aeneas Daly on 2023-08-16

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Certificate of change of name

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 1 CONWAY HOUSE WATLING STREET RADLETT WD7 7AA ENGLAND

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM AENEAS DALY / 01/03/2020

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM AENEAS DALY / 30/04/2019

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM FLAT 1 154-156 STOKE NEWINGTON HIGH STREET LONDON N16 7JL ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

03/11/173 November 2017 COMPANY NAME CHANGED DALY INTERIORS LIMITED CERTIFICATE ISSUED ON 03/11/17

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DALY / 01/03/2017

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 132 ENGLEFIELD ROAD LONDON N1 3LQ ENGLAND

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O LIAM DALY 39 HAMMONDS LANE GREAT WARLEY BRENTWOOD ESSEX CM13 3AH

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED LAD BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 14/10/15

View Document

11/06/1511 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 11 MAWSON COURT GOPSALL STREET LONDON N1 5HN ENGLAND

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 11 MAWSON COURT 11 MAWSON COURT GOPSALL STREET HOXTON LONDON N1 5HN ENGLAND

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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