Daly Systems Limited

General information

Name:

Daly Systems Ltd

Office Address:

Park House 37 Clarence Street LE1 3RW Leicester

Number: 03144071

Incorporation date: 1996-01-08

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

03144071 is a reg. no. assigned to Daly Systems Limited. It was registered as a Private Limited Company on 1996-01-08. It has been present in this business for the last 28 years. This enterprise could be gotten hold of in Park House 37 Clarence Street in Leicester. The head office's postal code assigned to this address is LE1 3RW. It known today as Daly Systems Limited, was previously known as Microreport. The transformation has occurred in 1997-02-24. This business's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. 2022-07-31 is the last time when the company accounts were reported.

Council Solihull Metropolitan Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 959 pounds of revenue. In 2014 the company had 3 transactions that yielded 1,384 pounds. In total, transactions conducted by the company since 2013 amounted to £3,572. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Children & Education Services.

In order to satisfy the clients, this specific company is continually being overseen by a group of three directors who are Paul R., Robert C. and Peter D.. Their support has been of critical importance to this company since 2016-12-12. Additionally, the managing director's duties are constantly assisted with by a secretary - Michael W., who was appointed by this company in 2005.

  • Previous company's names
  • Daly Systems Limited 1997-02-24
  • Microreport Limited 1996-01-08

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 12 December 2016

Latest update: 2 March 2024

Robert C.

Role: Director

Appointed: 12 December 2016

Latest update: 2 March 2024

Michael W.

Role: Secretary

Appointed: 10 March 2005

Latest update: 2 March 2024

Peter D.

Role: Director

Appointed: 22 January 1996

Latest update: 2 March 2024

People with significant control

Peter D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 June 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 3 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 October 2013
Annual Accounts 17 June 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 17 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022 (AA)
filed on: 26th, April 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 2 £ 958.50
2015-04-17 17/04/2015_1577 £ 530.20 Children & Education Services
2015-04-20 20/04/2015_1576 £ 428.30 Children & Education Services
2014 Solihull Metropolitan Borough Council 3 £ 1 384.00
2014-12-04 04/12/2014_2013 £ 525.00 Children & Education Services
2014-05-06 28249547 £ 482.00 Children & Education Services
2014-06-17 34816904 £ 377.00 Children & Education Services
2013 Solihull Metropolitan Borough Council 3 £ 1 229.67
2013-09-23 16287657 £ 450.00 Children & Education Services
2013-04-22 14873818 £ 437.71 Children & Education Services
2013-04-19 14870660 £ 341.96 Children & Education Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 61100 : Wired telecommunications activities
  • 47429 : Retail sale of telecommunications equipment other than mobile telephones
  • 47421 : Retail sale of mobile telephones
28
Company Age

Similar companies nearby

Closest companies