UK DIRECT BUSINESS SOLUTIONS (GROUP) LIMITED
Company number 12094935
- Company Overview for UK DIRECT BUSINESS SOLUTIONS (GROUP) LIMITED (12094935)
- Filing history for UK DIRECT BUSINESS SOLUTIONS (GROUP) LIMITED (12094935)
- People for UK DIRECT BUSINESS SOLUTIONS (GROUP) LIMITED (12094935)
- Charges for UK DIRECT BUSINESS SOLUTIONS (GROUP) LIMITED (12094935)
- More for UK DIRECT BUSINESS SOLUTIONS (GROUP) LIMITED (12094935)
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) |
---|---|---|---|
21 Nov 2024 | AA01 | Current accounting period extended from 31 August 2024 to 31 December 2024 | |
20 Nov 2024 | AA01 | Current accounting period shortened from 31 August 2025 to 31 December 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
03 Jul 2024 | PSC02 | Notification of Direct Solutions Holdings Limited as a person with significant control on 28 June 2024 | |
03 Jul 2024 | PSC07 | Cessation of Simon Alexander Moslemi as a person with significant control on 28 June 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Christopher James Sloanes as a director on 28 June 2024 | |
24 May 2024 | AA | Group of companies' accounts made up to 31 August 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
17 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Feb 2022 | MR04 | Satisfaction of charge 120949350001 in full | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
19 Nov 2021 | AA01 | Current accounting period shortened from 28 February 2021 to 31 August 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
22 Jan 2021 | MR01 | Registration of charge 120949350002, created on 21 January 2021 | |
22 Jan 2021 | MR01 | Registration of charge 120949350003, created on 22 January 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 30 August 2019
|
|
14 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
14 Jul 2020 | PSC07 | Cessation of Christopher James Sloanes as a person with significant control on 9 July 2020 | |
14 Jul 2020 | PSC04 | Change of details for Mr Simon Alexander Moslemi as a person with significant control on 9 July 2020 | |
01 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 28 February 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 4 Admiral Way Sunderland SR3 3XW England to Franklin House 2 Mandarin Road Rainton Bridge Houghton Le Spring DH4 5RA on 24 June 2020 |