DAISY TELECOMS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/08/2420 August 2024 Certificate of change of name

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

19/12/2319 December 2023 Certificate of change of name

View Document

13/11/2313 November 2023 Second filing to change the details of David Raymond Mcginn as a director

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr David Raymond Mcginn on 2019-11-30

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / DAISY COMMUNICATIONS LTD / 29/04/2019

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARKE

View Document

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035615360005

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR STUART NORMAN MORTEN

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035615360001

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035615360002

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035615360003

View Document

07/08/187 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035615360004

View Document

31/07/1831 July 2018 ARTICLES OF ASSOCIATION

View Document

31/07/1831 July 2018 ALTER ARTICLES 13/07/2018

View Document

31/07/1831 July 2018 ADOPT ARTICLES 12/07/2018

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035615360005

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035615360004

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR GAVIN PETER GRIGGS

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035615360003

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/09/1517 September 2015 ENTER INTO DOCUMENTS 29/01/2015

View Document

09/06/159 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035615360002

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM DAISY HOUSE LINDRED ROAD BRIERFIELD NELSON LANCASHIRE BB9 5SR

View Document

01/04/151 April 2015 COMPANY NAME CHANGED LAYER 3 ADVANCED BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 01/04/15

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR NATHAN RICHARD MARKE

View Document

16/03/1516 March 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035615360001

View Document

03/02/153 February 2015 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

23/01/1523 January 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN D'ARCY

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BLEWITT

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 1 SCIENCE PARK UNIVERSITY BOULEVARD NOTTINGHAM NG7 2RU ENGLAND

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN D'ARCY

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN D'ARCY

View Document

04/06/144 June 2014 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

04/06/144 June 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/07/1329 July 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/07/1231 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN D'ARCY / 01/10/2009

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TREVOR BLEWITT / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BLEWITT / 05/01/2009

View Document

05/08/085 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TIPPER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED LAYER 3 CONSULTING LIMITED CERTIFICATE ISSUED ON 26/02/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 4 DARWENT ROAD TAPTON CHESTERFIELD DERBYSHIRE S41 0UE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 15 NORFOLK AVENUE GRASSMOOR CHESTERFIELD DERBYSHIRE S42 5DZ

View Document

09/11/009 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

21/06/9821 June 1998 S366A DISP HOLDING AGM 09/06/98

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 S386 DIS APP AUDS 09/06/98

View Document

21/06/9821 June 1998 S252 DISP LAYING ACC 09/06/98

View Document

11/05/9811 May 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