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)
01 Sep 2010 AA Accounts for a small company made up to 30 November 2009
17 Feb 2010 AR01 Annual return made up to 5 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Charles Geoffrey Elliott on 4 November 2009
08 Dec 2009 CH01 Director's details changed for Suzanna Jane Elliott on 4 November 2009
08 Dec 2009 CH01 Director's details changed for Gregory John Mullarkey on 4 November 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Feb 2009 288a Director appointed gregory mullarkey
03 Dec 2008 363a Return made up to 05/11/08; full list of members
01 Oct 2008 AA Accounts for a small company made up to 30 November 2007
11 Dec 2007 363s Return made up to 05/11/07; no change of members
30 Sep 2007 AA Accounts for a small company made up to 30 November 2006
01 Feb 2007 AA Total exemption full accounts made up to 30 November 2005
11 Dec 2006 363s Return made up to 05/11/06; full list of members
12 Dec 2005 363s Return made up to 05/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/12/05
05 Dec 2005 CERTNM Company name changed pensby LIMITED\certificate issued on 05/12/05
25 Oct 2005 AA Total exemption small company accounts made up to 30 November 2004
10 Dec 2004 363s Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Sep 2004 AA Total exemption full accounts made up to 30 November 2003
23 Dec 2003 363s Return made up to 05/11/03; full list of members
08 Oct 2003 287 Registered office changed on 08/10/03 from: 6TH floor manchester house 86 princes street manchester lancashire M1 6NG
14 Apr 2003 287 Registered office changed on 14/04/03 from: c/o b olsberg & company 2ND floor,levi house bury old road, salford lancashire M7 4QX
14 Apr 2003 288b Director resigned
14 Apr 2003 288b Secretary resigned
14 Apr 2003 288a New director appointed
14 Apr 2003 288a New secretary appointed;new director appointed