Advanced company searchLink opens in new window

DAISY CORPORATE SERVICES TRADING LIMITED

Company number 02888250

Filter by category

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)
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 60,871.03375
31 Jan 2011 AP01 Appointment of Mr Benjamin Edward Mingay as a director
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 60,871.03
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 5 October 2010
  • GBP 60,697.66
05 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 60,603.19
23 Sep 2010 SH01 Statement of capital following an allotment of shares on 25 August 2010
  • GBP 60,554.66
23 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 60,518.97750
11 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 July 2010
  • GBP 60,518.97
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 5 July 2010
  • GBP 60,501.30
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 60,010.61
15 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Takeovers and mergers 29/03/2010
22 Mar 2010 SH01 Statement of capital following an allotment of shares on 15 March 2010
  • GBP 56,729.34
19 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 March 2010
  • GBP 56,716.96
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 56,701.10
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 56,681.18
26 Feb 2010 AR01 Annual return made up to 31 January 2010 with bulk list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Benjamin Luke Marnham on 17 October 2009
23 Feb 2010 CH01 Director's details changed for James Patrick Toyne Sewell on 17 October 2009
23 Feb 2010 CH01 Director's details changed for Mr Edward John Marston Spurrier on 17 October 2009
23 Feb 2010 CH01 Director's details changed for Mr James David George Murray on 17 October 2009
23 Feb 2010 CH01 Director's details changed for Benjamin Luke Marnham on 17 October 2009
09 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 551 and 560 ca 2006 25/01/2010
29 Jan 2010 AA Group of companies' accounts made up to 30 September 2009
19 Jan 2010 TM01 Termination of appointment of Kenneth Mcgeorge as a director
05 Dec 2009 SH03 Purchase of own shares.