CONSUMER DEBT SOLUTIONS LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1910 June 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR DOMINIC MANSFIELD

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM C/O BURTON VARLEY LLP OFFICE 013, GROUND FLOOR, ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM 86 OLD LANSDOWNE ROAD MANCHESTER M20 2WX ENGLAND

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM C/O J N BURTON 80 MOSLEY STREET MANCHESTER M2 3FX

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY ANDERSON / 21/03/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR JOSHUA THOMAS RICE

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 6 GRASMERE CRESCENT BRAMHALL STOCKPORT CHESHIRE SK7 2PS ENGLAND

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY ANTHONY ANDERSON / 27/08/2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ROY ANTHONY ANDERSON

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SHAIL

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM FLOOR 6 DUNDAS HOUSE DUNDAS STREET MIDDLESBROUGH CLEVELAND TS1 1HY

View Document

11/04/1411 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 10 ROSEBERRY COURT STOKESLEY BUSINESS PARK, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5QT UNITED KINGDOM

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DENIS SHAIL

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MISS JENNIFER SHAIL

View Document

07/03/137 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MISS JENNIFER SHAIL

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS SHAIL

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM SPRINGBOARD BUSINESS CENTRE 24 ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY TS9 5JZ UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARKER

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM SUITE 6 SPRINGBOARD BUSINESS CENTRE ELLERBECK WAY STOKESLEY BUSINESS PARK STOKESLEY TS9 5JZ

View Document

13/04/1113 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BARKER / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS SHAIL / 19/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

25/02/0925 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company