- Company Overview for DEBT SOLVE UK LIMITED (06078403)
- Filing history for DEBT SOLVE UK LIMITED (06078403)
- People for DEBT SOLVE UK LIMITED (06078403)
- More for DEBT SOLVE UK LIMITED (06078403)
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) |
---|---|---|---|
02 Jan 2018 | AP01 | Appointment of Mr Martin Paul Jackson as a director on 1 January 2018 | |
02 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
27 Feb 2017 | CS01 | 01/02/17 Statement of Capital gbp 2 | |
09 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from The Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9DE to Clarendon House 14 st. Andrews Street Droitwich Worcs WR9 8DY on 9 November 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
16 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
11 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
08 Apr 2014 | AP01 | Appointment of Mr Michael Paul Brooks as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from C/O Collins Hart 437 Birmingham Road Sutton Coldfield West Midlands B72 1AX on 20 October 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
26 Apr 2010 | CH01 | Director's details changed for Linda Elizabeth Brooks on 1 February 2010 | |
19 Mar 2010 | AD01 | Registered office address changed from 51 Milford Close Walkwood Redditch Worcestershire B97 5BZ on 19 March 2010 |