Advanced company searchLink opens in new window

DAEMON SOLUTIONS LIMITED

Company number 03442937

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 Nov 2007 363a Return made up to 01/10/07; full list of members
23 Jul 2007 CERTNM Company name changed daemon services LIMITED\certificate issued on 23/07/07
04 Jul 2007 CERTNM Company name changed centurion consulting LTD\certificate issued on 04/07/07
06 Jun 2007 288a New director appointed
05 Jun 2007 88(2)R Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2
08 Nov 2006 363a Return made up to 01/10/06; full list of members
08 Nov 2006 287 Registered office changed on 08/11/06 from: 138-140 park lane hornchurch essex RM11 1BE
30 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
24 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
24 Oct 2005 363s Return made up to 01/10/05; full list of members
11 Oct 2004 363s Return made up to 01/10/04; full list of members
29 Sep 2004 AA Total exemption small company accounts made up to 31 March 2004
10 Jun 2004 287 Registered office changed on 10/06/04 from: 71 faygate way lower earley reading berkshire RG6 4DA
13 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
05 Dec 2003 363s Return made up to 01/10/03; full list of members
31 Dec 2002 AA Total exemption full accounts made up to 31 March 2002
20 Sep 2002 363s Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 May 2002 287 Registered office changed on 02/05/02 from: 37 yarnells hill botley oxford OX2 9BE
30 Jan 2002 AA Total exemption full accounts made up to 31 March 2001
18 Dec 2001 363s Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/12/01
  • 363(288) ‐ Director's particulars changed
18 Dec 2001 287 Registered office changed on 18/12/01 from: tickleberry lodge brightwell cum sotwell wallingford oxfordshire OX10 0PX
18 Dec 2001 288c Director's particulars changed
18 Dec 2001 288b Secretary resigned
24 May 2001 AA Full accounts made up to 31 March 2000
14 Mar 2001 288a New secretary appointed