Advanced company searchLink opens in new window

DAISY ENERGY SUPPLY LTD

Company number 09689195

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
07 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 02/02/2018
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted