DIRECTING SUCCESS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Diane Lorraine Mills as a director on 2024-05-09

View Document

08/01/248 January 2024 Registered office address changed from 2 Paragon Terrace Cheltenham Gloucestershire GL53 7LA to 25 Fairfield Avenue Cheltenham GL53 7PN on 2024-01-08

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Termination of appointment of Andrew Michael Joseph Mills as a director on 2021-11-19

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Notification of Andrew Michael Joseph Mills as a person with significant control on 2016-06-30

View Document

19/11/2119 November 2021 Withdrawal of a person with significant control statement on 2021-11-19

View Document

19/11/2119 November 2021 Withdrawal of a person with significant control statement on 2021-11-19

View Document

19/11/2119 November 2021 Notification of Steven Geoffrey Mills as a person with significant control on 2016-06-30

View Document

19/11/2119 November 2021 Cessation of Stephen Geoffrey Mills as a person with significant control on 2016-06-30

View Document

23/09/2123 September 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

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIANNA LORRAINE MILLS / 01/07/2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT STEPHEN MILLS / 01/07/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY MILLS / 01/07/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM PARK HOUSE 59 PITTVILLE LAWN CHELTENHAM GLOS GL52 2BJ

View Document

28/07/1128 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNA LORRAINE MILLS / 01/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERT STEPHEN MILLS / 01/07/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: G OFFICE CHANGED 13/04/07 HAMILTON HOUSE 11 THE PARK CHELTENHAM GLOUCESTERSHIRE GL50 2SL

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/022 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0219 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: G OFFICE CHANGED 24/05/02 17 PAINSWICK ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2EZ

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0118 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: G OFFICE CHANGED 12/10/01 5 CLARE DRIVE EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3LP

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: G OFFICE CHANGED 06/12/00 ASTON HOUSE 1 ARTHUR ROAD EDGBASTON BIRMINGHAM B15 2UW

View Document

06/12/006 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 REGISTERED OFFICE CHANGED ON 13/01/98 FROM: G OFFICE CHANGED 13/01/98 11 YATELEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3JP

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 COMPANY NAME CHANGED BRANDONCOURT LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

14/09/9414 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: G OFFICE CHANGED 14/09/94 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/09/9414 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 ADOPT MEM AND ARTS 08/08/94

View Document

23/08/9423 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/948 July 1994 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