DEBUT SERVICES (CONTRACTS) LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Ms Claire Marianne Pettett as a director on 2025-07-17

View Document

10/07/2510 July 2025 NewTermination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27

View Document

25/02/2525 February 2025 Appointment of Mr Geoffrey Ross Willetts as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Tom Gillibrand as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of David Edward Cadiot as a director on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mrs Leanne Margaret Leplar as a director on 2025-02-25

View Document

21/02/2521 February 2025 Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2025-02-20

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/02/2521 February 2025 Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2025-02-20

View Document

06/01/256 January 2025 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2025-01-06

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11

View Document

09/12/249 December 2024 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

23/09/2423 September 2024 Termination of appointment of Geoffrey Michael Adams as a director on 2023-12-31

View Document

23/08/2423 August 2024 Termination of appointment of Simon William Gorski as a director on 2024-08-23

View Document

07/08/247 August 2024 Appointment of Mr David Edward Cadiot as a director on 2024-08-07

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

26/09/2326 September 2023 Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 2022-09-12

View Document

17/02/2317 February 2023 Appointment of Tom Gillibrand as a director on 2023-02-16

View Document

05/01/235 January 2023 Termination of appointment of Louise Nicola Bramble as a director on 2023-01-04

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/12/2121 December 2021 Termination of appointment of Michelle Gaye Letton as a director on 2021-12-18

View Document

21/12/2121 December 2021 Appointment of Louise Nicola Bramble as a director on 2021-12-17

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BAMBROUGH

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR JAMES BENJAMIN BAMBROUGH

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR KATE BUTLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON RAY

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR SIMON WILLIAM GORSKI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MISS KATE ELLEN BUTLER

View Document

27/10/1527 October 2015 TERMINATE DIR APPOINTMENT

View Document

27/10/1527 October 2015 TERMINATE DIR APPOINTMENT

View Document

27/10/1527 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY APPOINTED MS JENNIFER GRACE DRAPER

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR GEOFFREY MICHAEL ADAMS

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LAWTON

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PLESTER

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JEFFERY

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 18/09/2014

View Document

25/03/1425 March 2014 SAIL ADDRESS CREATED

View Document

25/03/1425 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR GORDON RAY

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

04/02/134 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MINSHELL

View Document

01/08/121 August 2012 DIRECTOR APPOINTED PATRICK DENIS BOYLE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MARK DAVID LAWTON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEACH

View Document

09/07/129 July 2012 DIRECTOR APPOINTED GRAHAM NEAL JEFFERY

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR TIMOTHY PEACH

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENEHAN

View Document

27/09/1027 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED DAVID FRANK PLESTER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELLOWES

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN LENEHAN / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARK MINSHELL / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FELLOWES / 23/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FELLOWES / 17/09/2009

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD VINING

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ANTHONY STEPHEN LENEHAN

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 COMPANY NAME CHANGED DEBUT SERVICES (BIDS) LIMITED CERTIFICATE ISSUED ON 25/04/07

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: HLM SECRETARIES LTD 9TH FLOOR ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED DEBUT SERVICES (CENTRAL) LTD CERTIFICATE ISSUED ON 16/01/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 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