- Company Overview for DALY ELECTRICAL SERVICES LIMITED (01823421)
- Filing history for DALY ELECTRICAL SERVICES LIMITED (01823421)
- People for DALY ELECTRICAL SERVICES LIMITED (01823421)
- Charges for DALY ELECTRICAL SERVICES LIMITED (01823421)
- More for DALY ELECTRICAL SERVICES LIMITED (01823421)
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) |
---|---|---|---|
24 Feb 2014 | TM01 | Termination of appointment of Sarah Daly as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Robert Daly as a director | |
24 Feb 2014 | TM02 | Termination of appointment of Sarah Daly as a secretary | |
10 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 28 March 2013 | |
03 Jan 2014 | AP01 | Appointment of Mr David Salisbury as a director | |
03 Jan 2014 | AP01 | Appointment of Mr Robert William Daly as a director | |
03 Jan 2014 | AP01 | Appointment of Mrs Amanda Hart as a director | |
04 Dec 2013 | MR01 | Registration of charge 018234210004 | |
18 Mar 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2012 | AP01 | Appointment of Mr Michael David Whittaker as a director | |
09 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 May 2012 | TM01 | Termination of appointment of Michael Smith as a director | |
05 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
05 Jan 2012 | TM01 | Termination of appointment of Brendan Daly as a director | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
04 Jan 2011 | CH01 | Director's details changed for Michael Iain Smith on 30 December 2010 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Mr Andrew Harman on 1 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Michael Iain Smith on 1 October 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Mr Brendan Daly on 1 October 2009 |