DIRECT BUSINESS & ACCOUNTING SERVICES LIMITED
Company number 09826411
- Company Overview for DIRECT BUSINESS & ACCOUNTING SERVICES LIMITED (09826411)
- Filing history for DIRECT BUSINESS & ACCOUNTING SERVICES LIMITED (09826411)
- People for DIRECT BUSINESS & ACCOUNTING SERVICES LIMITED (09826411)
- More for DIRECT BUSINESS & ACCOUNTING SERVICES LIMITED (09826411)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
17 Apr 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from Derek Ashton Court (Office 3) Mottram Road Stalybridge SK15 2QP England to Derek Ashton Court (Office 3) 77 Mottram Road Stalybridge SK15 2QP on 15 November 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Suite 5H the Old Court House Chapel Street Dukinfield SK16 4DT England to Derek Ashton Court (Office 3) Mottram Road Stalybridge SK15 2QP on 2 November 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
24 Nov 2020 | AD01 | Registered office address changed from Fernbank Business Centre 210 Coal Clough Lane Burnley Lancashire BB11 4NJ England to Suite 5H the Old Court House Chapel Street Dukinfield SK16 4DT on 24 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Andrew Fry as a director on 20 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Paula Marie Metcalfe as a director on 20 November 2020 | |
24 Nov 2020 | AP03 | Appointment of Mr Andrew Fry as a secretary on 20 November 2020 | |
24 Nov 2020 | PSC02 | Notification of Frynance Ltd as a person with significant control on 20 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Paula Marie Metcalfe as a person with significant control on 20 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
09 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
04 Oct 2019 | CH01 | Director's details changed for Miss Paula Marie Mulligan on 12 September 2019 | |
04 Oct 2019 | PSC04 | Change of details for Miss Paula Marie Mulligan as a person with significant control on 12 September 2019 | |
06 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates |