DALY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/08/2419 August 2024 Statement of company's objects

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Cessation of Peter Julian Daly as a person with significant control on 2024-06-19

View Document

27/06/2427 June 2024 Termination of appointment of Michael Charles Waterfield as a secretary on 2024-06-19

View Document

27/06/2427 June 2024 Termination of appointment of Peter Julian Daly as a director on 2024-06-19

View Document

27/06/2427 June 2024 Termination of appointment of Robert James Castleman as a director on 2024-06-19

View Document

27/06/2427 June 2024 Termination of appointment of Paul Arthur Rowe as a director on 2024-06-19

View Document

27/06/2427 June 2024 Notification of Onecom Limited as a person with significant control on 2024-06-19

View Document

27/06/2427 June 2024 Appointment of Mr Christian James Foxton Craggs as a director on 2024-06-19

View Document

27/06/2427 June 2024 Appointment of Mr Martin Dieter Flick as a director on 2024-06-19

View Document

27/06/2427 June 2024 Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW to Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ on 2024-06-27

View Document

27/06/2427 June 2024 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/07/18 STATEMENT OF CAPITAL GBP 3

View Document

22/10/1822 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

20/07/1720 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR ROWE / 04/01/2017

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PAUL ARTHUR ROWE

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ROBERT JAMES CASTLEMAN

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 70 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 13 UNIVERSITY ROAD LEICESTER LE1 7RA

View Document

12/02/0112 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 NEW SECRETARY APPOINTED

View Document

06/02/996 February 1999 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: 6 FREDERICK STREET WIGSTON LEICESTER LE18 1PJ

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/02/9721 February 1997 COMPANY NAME CHANGED MICROREPORT LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

08/01/968 January 1996 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