DEBT HELP TEAM LTD
Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to 1 Mosshouse Stirling FK7 9HE on 2025-09-27 |
| 27/09/2527 September 2025 New | Confirmation statement made on 2025-09-12 with updates |
| 27/09/2527 September 2025 New | Cessation of John Alexander Macdonald as a person with significant control on 2025-09-20 |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 30/04/2530 April 2025 | Compulsory strike-off action has been discontinued |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2024-05-31 |
| 05/01/255 January 2025 | Termination of appointment of John Alexander Macdonald as a director on 2024-12-17 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-05-30 with updates |
| 30/08/2430 August 2024 | Registered office address changed from Iona Suite Castle Business Park Lomond Court Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2024-08-30 |
| 30/08/2430 August 2024 | Registered office address changed from Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 2024-08-30 |
| 30/08/2430 August 2024 | Notification of Jennifer Milne as a person with significant control on 2024-08-27 |
| 30/08/2430 August 2024 | Change of details for Mr John Alexander Macdonald as a person with significant control on 2024-08-27 |
| 27/08/2427 August 2024 | Appointment of Jennifer Milne as a director on 2024-08-13 |
| 13/08/2413 August 2024 | Director's details changed for Mr John Alexander Macdonald on 2024-08-07 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/10/2325 October 2023 | Registered office address changed from 267 st. Vincent Street Glasgow G2 5RL Scotland to Iona Suite Castle Business Park Lomond Court Stirling FK9 4TU on 2023-10-25 |
| 14/06/2314 June 2023 | Registered office address changed from Tay House 300 Bath Street Glasgow G2 4LH Scotland to 267 st. Vincent Street Glasgow G2 5RL on 2023-06-14 |
| 31/05/2331 May 2023 | Incorporation |
More Company Information
Recently Viewed
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