- Company Overview for DEBTSTREAM SOLUTIONS LIMITED (11738296)
- Filing history for DEBTSTREAM SOLUTIONS LIMITED (11738296)
- People for DEBTSTREAM SOLUTIONS LIMITED (11738296)
- More for DEBTSTREAM SOLUTIONS LIMITED (11738296)
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) |
---|---|---|---|
22 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
13 Nov 2023 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 13 November 2023 | |
13 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 10 October 2023
|
|
07 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 26 January 2022
|
|
13 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 17 November 2021
|
|
08 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2021 | MA | Memorandum and Articles of Association | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2021 | SH02 | Sub-division of shares on 10 May 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
14 Jan 2021 | PSC04 | Change of details for Mr Leonardo Flamarion De Freitas as a person with significant control on 20 December 2020 | |
14 Jan 2021 | PSC01 | Notification of Martin Alan O'donnell as a person with significant control on 20 December 2020 | |
14 Jan 2021 | PSC01 | Notification of Leonardo Flamarion De Freitas as a person with significant control on 20 December 2020 | |
14 Jan 2021 | PSC04 | Change of details for Mr Gareth Omry Bailey as a person with significant control on 20 December 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
05 Feb 2019 | AP01 | Appointment of Mr Leonardo De Freitas as a director on 25 January 2019 |