DIVRSE SERVICES LTD
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-08-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-08-31 |
28/05/2428 May 2024 | Previous accounting period shortened from 2023-12-31 to 2023-08-31 |
07/02/247 February 2024 | Registered office address changed from Suite 1 275 Deansgate Manchester M3 4EL England to 21 Stanley Street Manchester M8 8SH on 2024-02-07 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
27/09/2327 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/07/237 July 2023 | Termination of appointment of Sarah Louise Hall as a director on 2023-03-23 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Director's details changed for Mr Michael Corbridge on 2021-04-01 |
18/01/2318 January 2023 | Director's details changed for Mr Steven Francis Crohill on 2021-04-01 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
11/01/2311 January 2023 | Confirmation statement made on 2022-10-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 21 STANLEY STREET MANCHESTER M8 8SH ENGLAND |
27/07/1927 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM SPARK STUDIOS 208-210 GREAT CLOWES STREET MANCHESTER SALFORD M7 2ZS UNITED KINGDOM |
27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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