Advanced company searchLink opens in new window

DEBTOR SERVICES LIMITED

Company number 04667772

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)
03 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Kathleen Margaret Thompson on 17 February 2010
16 Apr 2010 CH01 Director's details changed for Graham Philip Thompson on 17 February 2010
14 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Feb 2009 363a Return made up to 17/02/09; full list of members
02 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
21 May 2008 363a Return made up to 17/02/08; full list of members
29 Oct 2007 AA Total exemption small company accounts made up to 30 April 2007
19 Feb 2007 363a Return made up to 17/02/07; full list of members
09 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
27 Feb 2006 363s Return made up to 17/02/06; full list of members
19 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005
14 Mar 2005 363s Return made up to 17/02/05; full list of members
17 Sep 2004 AA Total exemption small company accounts made up to 30 April 2004
23 Feb 2004 363s Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
18 Jul 2003 225 Accounting reference date extended from 29/02/04 to 30/04/04
11 Jun 2003 288a New secretary appointed;new director appointed
11 Jun 2003 288a New director appointed
28 May 2003 88(2)R Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2
28 May 2003 287 Registered office changed on 28/05/03 from: ship canal house king street manchester M2 4WB
28 May 2003 288b Director resigned
28 May 2003 288b Secretary resigned
01 May 2003 CERTNM Company name changed cobco (563) LIMITED\certificate issued on 01/05/03
17 Feb 2003 NEWINC Incorporation