DAISY IT CONTINUITY CONSULTING LIMITED

07106472
LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Jan 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
06 Jan 2022 resolution Resolution 1 Buy now
06 Jan 2022 resolution Resolution 2 Buy now
05 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
29 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Dec 2021 resolution Resolution 1 Buy now
29 Dec 2021 insolvency Solvency Statement dated 21/12/21 1 Buy now
14 Apr 2021 accounts Annual Accounts 6 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
02 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 May 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2019 officers Termination of appointment of director (Nathan Richard Marke) 1 Buy now
14 Feb 2019 officers Termination of appointment of secretary (David Lewis Mcglennon) 1 Buy now
04 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
04 Jan 2019 accounts Annual Accounts 23 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2018 mortgage Registration of a charge 61 Buy now
11 Jul 2018 officers Appointment of director (Mr David Lewis Mcglennon) 2 Buy now
06 Jul 2018 officers Termination of appointment of director (Neil Keith Muller) 1 Buy now
02 Jan 2018 accounts Annual Accounts 25 Buy now
30 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 officers Termination of appointment of director (Matthew Robinson Riley) 1 Buy now
06 Nov 2017 officers Termination of appointment of director (Gavin Peter Griggs) 1 Buy now
18 Jul 2017 officers Appointment of director (Mr Gavin Peter Griggs) 2 Buy now
18 Jul 2017 mortgage Registration of a charge 69 Buy now
22 Feb 2017 accounts Annual Accounts 25 Buy now
12 Jan 2017 officers Termination of appointment of director (Mike Osborne) 1 Buy now
30 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 mortgage Registration of a charge 73 Buy now
18 Nov 2016 officers Termination of appointment of director (Rod Taylor) 1 Buy now
01 Mar 2016 auditors Auditors Resignation Company 2 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Stephen Alan Smith) 2 Buy now
14 Jan 2016 officers Change of particulars for director (Mr Matthew Robinson Riley) 2 Buy now
13 Jan 2016 officers Change of particulars for director (Mr Neil Keith Muller) 2 Buy now
13 Jan 2016 officers Change of particulars for director (Mr Mike Osborne) 2 Buy now
13 Jan 2016 officers Change of particulars for director (Mr Rod Taylor) 2 Buy now
13 Jan 2016 officers Change of particulars for secretary (Mr David Lewis Mcglennon) 1 Buy now
13 Jan 2016 officers Change of particulars for director (Mr Nathan Richard Marke) 2 Buy now
01 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
24 Nov 2015 accounts Annual Accounts 22 Buy now
22 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2015 mortgage Registration of a charge 55 Buy now
31 Jul 2015 resolution Resolution 12 Buy now
31 Jul 2015 officers Termination of appointment of secretary (Dirk Johannes Toulmin-Van Sittert) 1 Buy now
17 Jul 2015 officers Appointment of director (Mr Stephen Alan Smith) 2 Buy now
17 Jul 2015 officers Appointment of director (Mr Matthew Robinson Riley) 2 Buy now
17 Jul 2015 officers Termination of appointment of director (Stephen William Vaughan) 1 Buy now
17 Jul 2015 officers Termination of appointment of director (Elizabeth Jane Aikman) 1 Buy now
16 Jul 2015 officers Appointment of secretary (Mr David Lewis Mcglennon) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Neil Keith Muller) 2 Buy now
16 Jul 2015 officers Appointment of director (Mr Nathan Richard Marke) 2 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2015 accounts Annual Accounts 21 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
12 Mar 2014 officers Appointment of director (Mr Stephen William Vaughan) 2 Buy now
08 Jan 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 resolution Resolution 2 Buy now
12 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
23 Aug 2013 accounts Annual Accounts 19 Buy now
11 Jul 2013 officers Termination of appointment of secretary (William Martin) 1 Buy now
10 Jul 2013 officers Appointment of secretary (Mr Dirk Johannes Toulmin-Van Sittert) 2 Buy now
28 Feb 2013 officers Termination of appointment of secretary (Reeta Stokes) 1 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
28 Nov 2012 officers Appointment of secretary (Reeta Stokes) 1 Buy now
09 Oct 2012 officers Termination of appointment of director (David Courtley) 1 Buy now
06 Aug 2012 officers Appointment of director (Mrs Elizabeth Jane Aikman) 2 Buy now
31 Jul 2012 accounts Annual Accounts 19 Buy now
29 May 2012 officers Termination of appointment of director (Steven Clutton) 1 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
09 Nov 2011 officers Termination of appointment of director (Peter Bertram) 1 Buy now
19 Aug 2011 officers Appointment of director (Mr David John Courtley) 2 Buy now
16 Aug 2011 accounts Annual Accounts 21 Buy now
28 Jul 2011 officers Termination of appointment of director (Nicholas Robinson) 1 Buy now
04 Mar 2011 officers Appointment of director (Mr Steven Clutton) 2 Buy now
16 Dec 2010 annual-return Annual Return 6 Buy now
08 Mar 2010 officers Appointment of secretary (Mr William Thomas Martin) 1 Buy now
19 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2009 incorporation Incorporation Company 39 Buy now