Advanced company searchLink opens in new window

DAISY INCLUSIVE UK

Company number 07512600

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)
19 Dec 2019 TM01 Termination of appointment of Paul David Gwatkin as a director on 19 December 2019
09 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
11 Nov 2019 AP01 Appointment of Mr Steven Garney as a director on 13 June 2019
08 Nov 2019 AP01 Appointment of Ms Michelle Walker as a director on 13 June 2019
08 Nov 2019 AP01 Appointment of Ms Ella Houston as a director on 13 June 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
06 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Stacey Marie Parkinson as a director on 7 August 2016
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
25 May 2016 AP01 Appointment of Ms Jordyn Layfield as a director on 17 February 2016
11 Feb 2016 AR01 Annual return made up to 1 February 2016 no member list
05 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Sep 2015 AP01 Appointment of Ms Stacey Marie Parkinson as a director on 4 September 2015
17 Jul 2015 AP01 Appointment of Mr Paul David Gwatkin as a director on 15 July 2015
15 Jul 2015 TM01 Termination of appointment of David Harrison as a director on 2 July 2015
15 Jul 2015 AP01 Appointment of Ms Michelle Bernadette Taylor as a director on 2 July 2015
27 May 2015 TM01 Termination of appointment of Carla Baker as a director on 18 May 2015
30 Apr 2015 TM01 Termination of appointment of Peter Scarfe as a director on 28 April 2015
30 Apr 2015 TM01 Termination of appointment of Sandra Mcglynn as a director on 30 April 2015
30 Apr 2015 AD01 Registered office address changed from Brockman Hall 1B Snaefell Avenue Liverpool Merseyside L13 7HA to Daisy Nucleus Academy 2 Barnes Street Everton Liverpool Merseyside L6 5LB on 30 April 2015
11 Feb 2015 AR01 Annual return made up to 1 February 2015 no member list
31 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014