- Company Overview for DUTTOFORD BUSINESS SOLUTIONS LTD (08952943)
- Filing history for DUTTOFORD BUSINESS SOLUTIONS LTD (08952943)
- People for DUTTOFORD BUSINESS SOLUTIONS LTD (08952943)
- More for DUTTOFORD BUSINESS SOLUTIONS LTD (08952943)
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 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
16 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with updates | |
16 Aug 2023 | PSC07 | Cessation of Akhtar Aslam Atcha as a person with significant control on 8 June 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Akhtar Aslam Atcha as a director on 8 June 2023 | |
16 Aug 2023 | PSC01 | Notification of Fozia Ghulam as a person with significant control on 8 June 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
11 Jul 2023 | AP01 | Appointment of Mrs Fozia Ghulam as a director on 2 March 2023 | |
19 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
24 Oct 2022 | PSC07 | Cessation of Ummar Ali as a person with significant control on 20 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Ummar Ali as a director on 20 October 2022 | |
10 Sep 2022 | PSC01 | Notification of Akhtar Atcha as a person with significant control on 1 September 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
10 Sep 2022 | AP01 | Appointment of Mr Akhtar Aslam Atcha as a director on 1 September 2022 | |
07 Jun 2022 | CERTNM |
Company name changed duttoford haulage LTD\certificate issued on 07/06/22
|
|
06 Jun 2022 | AD01 | Registered office address changed from 39 Athol Road Manchester M16 8QW England to Upper Floor, Unit 1 53 Broughton Lane Manchester M8 9UE on 6 June 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 39 Athol Road Manchester M16 8QW on 21 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 25 February 2022 | |
12 Apr 2022 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 30 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
12 Apr 2022 | PSC01 | Notification of Ummar Ali as a person with significant control on 30 March 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Ummar Ali as a director on 10 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 6 Rishton Close Liverpool L5 4TP United Kingdom to 191 Washington Street Bradford BD8 9QP on 17 February 2021 |