Advanced company searchLink opens in new window

DEBIT FINANCE COLLECTIONS PLC

Company number 03422873

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)
07 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
31 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
21 Jul 2022 AP01 Appointment of Mr Nathan John Best as a director on 4 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Scott William Maud on 22 September 2021
13 Jul 2022 AP03 Appointment of Mr Scott William Maud as a secretary on 4 July 2022
13 Jul 2022 TM01 Termination of appointment of Else Christina Hamilton as a director on 4 July 2022
13 Jul 2022 TM02 Termination of appointment of Else Christina Hamilton as a secretary on 4 July 2022
07 Apr 2022 AA Full accounts made up to 31 December 2020
31 Mar 2022 AD01 Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022
31 Mar 2022 PSC05 Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 TM01 Termination of appointment of Camilla Sunner as a director on 22 September 2021
02 Sep 2021 AD01 Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU United Kingdom to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 2 September 2021
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
20 Aug 2021 AD01 Registered office address changed from 16 Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8PL to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU on 20 August 2021
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 AP03 Appointment of Else Christina Hamilton as a secretary on 12 April 2021
13 Apr 2021 AP01 Appointment of Scott Maud as a director on 12 April 2021
13 Apr 2021 TM02 Termination of appointment of Ross Craig Young as a secretary on 12 April 2021
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 15,050,002
30 Mar 2021 AP01 Appointment of Ms Camilla Sunner as a director on 25 March 2021
30 Mar 2021 TM01 Termination of appointment of Ross Craig Young as a director on 25 March 2021
30 Mar 2021 TM01 Termination of appointment of Steven John Holmes as a director on 25 March 2021