Advanced company searchLink opens in new window

DAISY MAYLAND SOLUTIONS LIMITED

Company number 10036387

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 Aug 2024 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 152-154 London Road Greenhithe Kent DA9 9JW on 2 August 2024
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 PSC02 Notification of G S a R Group Holdings Limited as a person with significant control on 25 October 2023
25 Oct 2023 PSC07 Cessation of Helen Mary Sheridan as a person with significant control on 25 October 2023
25 Oct 2023 PSC07 Cessation of Gerard Joseph Sheridan as a person with significant control on 25 October 2023
19 Oct 2023 AP01 Appointment of Mrs Rachael Mary Archer as a director on 17 October 2023
19 Oct 2023 AP01 Appointment of Mr Andrew Graham Riley as a director on 17 October 2023
19 Oct 2023 TM01 Termination of appointment of Helen Mary Sheridan as a director on 17 October 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
22 Feb 2022 PSC04 Change of details for Mr Gerard Joseph Sheridan as a person with significant control on 18 January 2022
22 Feb 2022 CH01 Director's details changed for Mr Gerard Joseph Sheridan on 18 January 2022
22 Feb 2022 PSC04 Change of details for Mrs Helen Mary Sheridan as a person with significant control on 18 January 2022
22 Feb 2022 CH01 Director's details changed for Mrs Helen Mary Sheridan on 18 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
25 Feb 2019 PSC04 Change of details for Mrs Helen Mary Sheridan as a person with significant control on 7 November 2018
25 Feb 2019 CH01 Director's details changed for Mrs Helen Mary Sheridan on 7 November 2018
25 Feb 2019 CH01 Director's details changed for Mr Gerard Joseph Sheridan on 7 November 2018