- Company Overview for DAISY ENERGY SUPPLY LTD (09689195)
- Filing history for DAISY ENERGY SUPPLY LTD (09689195)
- People for DAISY ENERGY SUPPLY LTD (09689195)
- Charges for DAISY ENERGY SUPPLY LTD (09689195)
- Insolvency for DAISY ENERGY SUPPLY LTD (09689195)
- More for DAISY ENERGY SUPPLY LTD (09689195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2019 | AP01 | Appointment of Damian Francis Clements as a director on 20 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
30 Jan 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 30 November 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
26 Feb 2018 | SH02 | Sub-division of shares on 2 February 2018 | |
09 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | AP01 | Appointment of Annie Harriet Faulder as a director on 2 February 2018 | |
20 Oct 2017 | MR01 | Registration of charge 096891950001, created on 12 October 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
18 Jan 2017 | TM01 | Termination of appointment of Steven Paul Gosling as a director on 30 November 2016 | |
18 Jan 2017 | TM02 | Termination of appointment of Steven Gosling as a secretary on 30 November 2016 | |
31 Aug 2016 | AP01 | Appointment of Mr Peter John Connolly as a director on 31 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England to 46 the Calls Leeds LS2 7EY on 31 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Andrew Michael Green as a director on 31 August 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Matthew Christopher Hirst as a director on 31 August 2016 | |
04 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
07 Sep 2015 | AD01 | Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Andrew Michael Green as a director on 16 July 2015 | |
16 Jul 2015 | AP01 | Appointment of Mr Matthew Christopher Hirst as a director on 16 July 2015 | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|