DAEDALUS SOLUTIONS LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1912 June 2019 APPLICATION FOR STRIKING-OFF

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD SCOTT

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/08/122 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JUDITH SCOTT / 20/05/2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 11 WOODLEA FOLD MEANWOOD LEEDS WEST YORKSHIRE LS6 4ST

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD SCOTT / 20/05/2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD SCOTT / 20/05/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/09/0830 September 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/075 December 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/06/0422 June 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 FIRST GAZETTE

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 2 THE COURTYARD ASHGROVE COTTAGE, ELLAND ROAD ELLAND WEST YORKSHIRE HX5 9JB

View Document

20/04/0020 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9912 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information