J3 DEBT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Cessation of Joel Murray as a person with significant control on 2021-05-18

View Document

27/05/2527 May 2025 Notification of Balbec Europe Sca Sicav Raif Sub-Fund Igcf V as a person with significant control on 2023-09-06

View Document

27/05/2527 May 2025 Cessation of Jamie Carmichael as a person with significant control on 2021-05-18

View Document

27/05/2527 May 2025 Cessation of James Farrar as a person with significant control on 2021-05-18

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Termination of appointment of Joel Murray as a director on 2024-12-06

View Document

23/09/2423 September 2024 Registration of charge SC6128680006, created on 2024-09-06

View Document

23/09/2423 September 2024 Registration of charge SC6128680007, created on 2024-09-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

15/01/2415 January 2024 Registered office address changed from Suite 144 No. 1 West Regent Street Glasgow G2 1RW Scotland to No. 1 West Regent Street Glasgow G2 1RW on 2024-01-15

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Registration of charge SC6128680004, created on 2023-08-31

View Document

06/09/236 September 2023 Registration of charge SC6128680005, created on 2023-08-31

View Document

06/09/236 September 2023 Alterations to floating charge SC6128680005

View Document

06/09/236 September 2023 Alterations to floating charge SC6128680002

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

20/07/2320 July 2023 Appointment of Mr Ben Hacking as a director on 2023-07-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Registration of charge SC6128680003, created on 2022-01-24

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

16/05/2016 May 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES FARRAR / 16/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

21/03/1921 March 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

06/11/186 November 2018 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