About

Registered Number: 08205265
Date of Incorporation: 06/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Daisy Data Centre Solutions Ltd was founded on 06 September 2012 with its registered office in Nelson, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are Mcglennon, David Lewis, Porter, Stewart Charles, Dubens, Peter Adam Daiches.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBENS, Peter Adam Daiches 06 September 2012 14 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 01 May 2013 01 February 2019 1
PORTER, Stewart Charles 19 February 2013 01 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 September 2019
PSC02 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC05 - N/A 09 July 2019
AD01 - Change of registered office address 29 April 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 07 January 2019
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 13 December 2018
CS01 - N/A 20 September 2018
MR04 - N/A 06 August 2018
MR04 - N/A 06 August 2018
MR04 - N/A 06 August 2018
MR04 - N/A 06 August 2018
MR01 - N/A 26 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 20 September 2017
MR01 - N/A 18 July 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 30 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 October 2015
RESOLUTIONS - N/A 17 September 2015
MR01 - N/A 03 June 2015
MR01 - N/A 04 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 October 2013
AA01 - Change of accounting reference date 17 September 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 17 May 2013
AP03 - Appointment of secretary 17 May 2013
AD01 - Change of registered office address 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
TM02 - Termination of appointment of secretary 17 May 2013
SH01 - Return of Allotment of shares 07 March 2013
RESOLUTIONS - N/A 28 February 2013
TM01 - Termination of appointment of director 22 February 2013
AP03 - Appointment of secretary 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
RESOLUTIONS - N/A 18 February 2013
CERTNM - Change of name certificate 14 February 2013
CONNOT - N/A 14 February 2013
NEWINC - New incorporation documents 06 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.