DAIKIN APPLIED (UK) LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

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

View Document

29/02/2429 February 2024 Director's details changed for Mr Valerio Micali on 2024-02-29

View Document

11/01/2411 January 2024 Termination of appointment of Clive Parkman as a director on 2024-01-11

View Document

10/01/2410 January 2024 Appointment of Mr Surjit Mahe Singh as a director on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr Valerio Micali as a director on 2024-01-09

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

23/03/2323 March 2023 Full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

25/03/2225 March 2022 Full accounts made up to 2021-03-31

View Document

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

01/04/151 April 2015 COMPANY NAME CHANGED MCQUAY (UK) LIMITED
CERTIFICATE ISSUED ON 01/04/15

View Document

13/01/1513 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/01/1321 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CAPOZIO / 25/01/2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KATSUHIKO TAKAGI / 25/01/2011

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PHILLIP CREASEY / 25/01/2011

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MS VOON PING CHEN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR BENNY WOON KHIN LIOW

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR ALAN DALE PROFFITT

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR IAN PHILLIP CREASEY

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR JAMES HENLEY

View Document

26/01/1026 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KATSUHIKO TAKAGI / 01/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR NYUK HO

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR KATSUHIKO TAKAGI

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY DARREN ALLSOPP

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MR IAN PHILLIP CREASEY

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

13/06/0713 June 2007 AUDITOR'S RESIGNATION

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/03/0310 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 03/02/01; NO CHANGE OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 03/02/00; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 � NC 650000/2039000 23/06/98

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 � NC 2039000/2718242 23/06/98

View Document

18/06/9818 June 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/03/98

View Document

18/06/9818 June 1998 NC INC ALREADY ADJUSTED 13/03/98

View Document

18/06/9818 June 1998 � NC 100/650000 13/03

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 20 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: G OFFICE CHANGED 12/03/98 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 COMPANY NAME CHANGED OFFICEMARK LIMITED CERTIFICATE ISSUED ON 04/03/98

View Document

03/02/983 February 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


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