DIRECT REPORTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/08/241 August 2024 Micro company accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Appointment of Mr Steven Raymond Michael Hodder as a director on 2024-06-01

View Document

26/04/2426 April 2024 Appointment of Mr Kim Brian Frost as a director on 2024-04-18

View Document

26/04/2426 April 2024 Appointment of Ms Linda Anne Burke as a director on 2024-04-18

View Document

28/03/2428 March 2024 Termination of appointment of Sally Emma Cowen as a director on 2024-03-27

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Steven Raymond Michael Hodder as a director on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

15/02/2215 February 2022 Appointment of Mr Vijay Krishnarayan as a director on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/07/2111 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS LINDA LAURANCE

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

17/02/1817 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENCER BANE / 17/02/2018

View Document

17/02/1817 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND MICHAEL HODDER / 17/02/2018

View Document

17/02/1817 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE LOUISE HAYDAY / 17/02/2018

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 2 ST MARYS MEAD CHURCH ROAD BUXTED UCKFIELD EAST SUSSEX TN22 4LL

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHEELAGH DOUGLAS

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED SALLY EMMA COWEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 400

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MS KATIE LOUISE HAYDAY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WILLCOX

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR STEVEN RAYMOND MICHAEL HODDER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE JAMES WILLCOX / 12/07/2013

View Document

10/04/1310 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SPENCER BANE / 24/02/2011

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE JAMES WILLCOX / 14/03/2011

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED CLIVE SPENCER BANE

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED SARAH ANNE JAMES WILLCOX

View Document

17/01/1117 January 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

17/01/1117 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 300

View Document

17/01/1117 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 300

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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