Advanced company searchLink opens in new window

DEBT SUPPORT CENTRE LIMITED

Company number 04581518

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)
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
31 Aug 2023 PSC05 Change of details for Vest Tech Investments Limited as a person with significant control on 30 October 2018
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
20 Feb 2020 AA01 Previous accounting period extended from 28 November 2019 to 30 November 2019
07 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
18 Jan 2019 CH01 Director's details changed for Mrs Suzanna Jane Elliott on 5 October 2018
18 Jan 2019 CH01 Director's details changed for Mr Charles Geoffrey Elliott on 5 October 2018
18 Jan 2019 CH01 Director's details changed for Mrs Suzanna Jane Elliott on 5 October 2018
18 Jan 2019 CH03 Secretary's details changed for Mrs Suzanna Jane Elliott on 5 October 2018
27 Nov 2018 AA Total exemption full accounts made up to 30 November 2017
12 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
29 Aug 2018 AA01 Previous accounting period shortened from 29 November 2017 to 28 November 2017
11 May 2018 AD01 Registered office address changed from 5th Floor Manchester House 84-86 Princess Street Manchester M1 6NG to Bridgewater House Whitworth Street Manchester M1 6LT on 11 May 2018
26 Apr 2018 TM01 Termination of appointment of Gregory John Mullarkey as a director on 26 April 2018
09 Nov 2017 PSC05 Change of details for Vest Tech Investments Limited as a person with significant control on 9 November 2017
07 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
07 Nov 2017 PSC07 Cessation of Suzanna Jane Elliott as a person with significant control on 1 June 2016
07 Nov 2017 PSC07 Cessation of Charles Geoffrey Elliott as a person with significant control on 6 April 2016