- Company Overview for DEBIT FINANCE COLLECTIONS PLC (03422873)
- Filing history for DEBIT FINANCE COLLECTIONS PLC (03422873)
- People for DEBIT FINANCE COLLECTIONS PLC (03422873)
- Charges for DEBIT FINANCE COLLECTIONS PLC (03422873)
- More for DEBIT FINANCE COLLECTIONS PLC (03422873)
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
|
|
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
|
|
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 |