- Company Overview for THE DEBT RESOLUTION SERVICE LTD (12692223)
- Filing history for THE DEBT RESOLUTION SERVICE LTD (12692223)
- People for THE DEBT RESOLUTION SERVICE LTD (12692223)
- More for THE DEBT RESOLUTION SERVICE LTD (12692223)
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) |
---|---|---|---|
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
06 Feb 2024 | TM01 | Termination of appointment of Anton Lee Plackett as a director on 31 January 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
01 Dec 2022 | AP01 | Appointment of Mr Anton Lee Plackett as a director on 1 December 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD England to Ram Mill Gordon Street Chadderton Oldham Greater Manchester OL9 9RH on 1 August 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Mar 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
01 Jul 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from 18-19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT United Kingdom to Mills Hill Works Corbrook Road Chadderton Oldham OL9 9SD on 1 July 2020 | |
25 Jun 2020 | PSC01 | Notification of Aaron James Beckman as a person with significant control on 23 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Aaron James Beckman as a director on 23 June 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Michael Duke as a director on 23 June 2020 | |
23 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-23
|