DEBENHAM SOLUTIONS LTD

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1817 January 2018 APPLICATION FOR STRIKING-OFF

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRUMPTON / 01/09/2015

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 COMPANY NAME CHANGED DEBENHAM MANAGED SOLUTIONS LTD
CERTIFICATE ISSUED ON 16/02/15

View Document

21/10/1421 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/10/1319 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRUMPTON / 14/10/2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM
RED FARM COTTAGE
BELLWELL LANE, DEBENHAM
STOWMARKET
SUFFOLK
IP14 6JG
ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/07/1320 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/11/1210 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/10/119 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRUMPTON / 01/10/2009

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

24/09/0924 September 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