UK DIRECT BUSINESS SOLUTIONS LIMITED
Company number 10943501
- Company Overview for UK DIRECT BUSINESS SOLUTIONS LIMITED (10943501)
- Filing history for UK DIRECT BUSINESS SOLUTIONS LIMITED (10943501)
- People for UK DIRECT BUSINESS SOLUTIONS LIMITED (10943501)
- Charges for UK DIRECT BUSINESS SOLUTIONS LIMITED (10943501)
- More for UK DIRECT BUSINESS SOLUTIONS LIMITED (10943501)
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) |
---|---|---|---|
12 Sep 2019 | PSC02 | Notification of Uk Direct Business Solutions (Group) Limited as a person with significant control on 30 August 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from 4 Admiral Way Sunderland SR3 3XW England to 3 Wellington Place Leeds LS1 4AP on 12 September 2019 | |
12 Sep 2019 | PSC07 | Cessation of John Days as a person with significant control on 30 August 2019 | |
12 Sep 2019 | PSC07 | Cessation of Simon Alexander Moslemi as a person with significant control on 30 August 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
02 Sep 2019 | MR01 | Registration of charge 109435010001, created on 30 August 2019 | |
20 Jun 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
10 Oct 2018 | CH01 | Director's details changed for Mr Simon Alexander Moslemi on 9 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr John Days as a person with significant control on 9 October 2018 | |
09 Oct 2018 | PSC04 | Change of details for Mr Simon Alexander Moslemi as a person with significant control on 9 October 2018 | |
09 Oct 2018 | CH01 | Director's details changed for Mr Christopher James Sloanes on 9 October 2018 | |
13 Sep 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 28 February 2018 | |
13 Sep 2018 | PSC04 | Change of details for Mr Simon Alexander Moslemi as a person with significant control on 13 September 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from 38 West Sunniside Sunderland SR1 1BU United Kingdom to 4 Admiral Way Sunderland SR3 3XW on 13 September 2018 | |
06 Oct 2017 | PSC01 | Notification of John Days as a person with significant control on 4 October 2017 | |
06 Oct 2017 | PSC07 | Cessation of Brian Anthony Mackenow as a person with significant control on 4 October 2017 | |
06 Oct 2017 | PSC01 | Notification of Simon Alexander Moslemi as a person with significant control on 4 October 2017 | |
04 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
20 Sep 2017 | TM01 | Termination of appointment of Brian Anthony Mackenow as a director on 18 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Christopher James Sloanes as a director on 18 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr Simon Alexander Moslemi as a director on 18 September 2017 | |
04 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-04
|