- Company Overview for DESPERATE MEASURES (GB) LTD (07994496)
- Filing history for DESPERATE MEASURES (GB) LTD (07994496)
- People for DESPERATE MEASURES (GB) LTD (07994496)
- More for DESPERATE MEASURES (GB) LTD (07994496)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with updates | |
18 Mar 2024 | PSC04 | Change of details for Mr Clive Robert Passingham as a person with significant control on 1 February 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mr Mark Frederick Widdowson as a person with significant control on 1 February 2024 | |
18 Mar 2024 | CH01 | Director's details changed for Mr Mark Frederick Widdowson on 1 February 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mr Mark Frederick Widdowson on 1 February 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Oct 2023 | AD01 | Registered office address changed from Oak Business Centre 79-93 Ratcliffe Road Sileby Loughborough LE12 7PU to 26 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 7 October 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
30 Sep 2021 | TM01 | Termination of appointment of Clive Robert Passingham as a director on 30 September 2021 | |
09 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
12 Mar 2020 | PSC04 | Change of details for Mr Mark Frederick Widdowson as a person with significant control on 2 March 2020 | |
12 Mar 2020 | CH01 | Director's details changed for Mr Mark Frederick Widdowson on 2 March 2020 | |
22 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
18 Dec 2018 | PSC07 | Cessation of Barry Daniel Hughes as a person with significant control on 13 December 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Barry Daniel Hughes as a director on 13 December 2018 | |
13 Jun 2018 | PSC04 | Change of details for Mr Barry Hughes as a person with significant control on 13 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Barry Daniel Hughes on 13 June 2018 | |
10 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 |