Advanced company searchLink opens in new window

DEBT ADVICE LINK LIMITED

Company number 06660759

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)
15 Nov 2013 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Oct 2013 TM02 Termination of appointment of Zoe Zell-Davis as a secretary
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
26 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
20 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 300
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
08 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Michael Edward Zell-Davis on 30 July 2010
30 Jul 2010 CH01 Director's details changed for Barnett Julian Davis on 30 July 2010
02 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
11 Sep 2009 123 Nc inc already adjusted 25/08/09
11 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2009 363a Return made up to 30/07/09; full list of members
01 Sep 2009 287 Registered office changed on 01/09/2009 from deb house 19 middlewoods way wharncliffe business park carlton barnsley south yorkshire S71 3HR uk
09 Jun 2009 88(2) Ad 07/05/09\gbp si 3@1=3\gbp ic 7/10\
15 Sep 2008 288a Director appointed barnett julian davis
05 Sep 2008 88(2) Ad 29/08/08\gbp si 6@1=6\gbp ic 1/7\
05 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/01/2009
11 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association