D9 SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-23 with no updates |
| 23/10/2523 October 2025 New | Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE England to Unit 17 Little Braxted Hall Witham Road Little Braxted Witham Essex CM8 3EU on 2025-10-23 |
| 23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 12/12/2412 December 2024 | |
| 27/11/2427 November 2024 | Registered office address changed from The Garage Maypole Road Wickham Bishops Witham CM8 3NW England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester Essex CO5 9SE on 2024-11-27 |
| 23/10/2423 October 2024 | Notification of Danielle Wylie as a person with significant control on 2024-09-25 |
| 23/10/2423 October 2024 | Cessation of Rahel Ahmed as a person with significant control on 2024-09-25 |
| 23/10/2423 October 2024 | Termination of appointment of Daniel James Wylie as a director on 2024-09-25 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
| 15/08/2415 August 2024 | Termination of appointment of Rahel Ahmed as a director on 2024-08-02 |
| 12/07/2412 July 2024 | Registered office address changed from 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA England to The Garage Maypole Road Wickham Bishops Witham CM8 3NW on 2024-07-12 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
| 10/07/2410 July 2024 | Cessation of Danielle Brooke Wylie as a person with significant control on 2024-07-05 |
| 10/07/2410 July 2024 | Change of details for Mr Rahel Ahmed as a person with significant control on 2024-07-05 |
| 07/05/247 May 2024 | Appointment of Mr Rahel Ahmed as a director on 2024-02-01 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 07/05/247 May 2024 | Notification of Rahel Ahmed as a person with significant control on 2024-04-30 |
| 07/05/247 May 2024 | Change of details for Mrs Danielle Brooke Wylie as a person with significant control on 2024-04-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 17/07/2317 July 2023 | Termination of appointment of Peter Andrew White as a director on 2023-07-17 |
| 11/04/2311 April 2023 | Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 2023-04-11 |
| 04/04/234 April 2023 | Change of details for Mrs Danielle Brooke Wylie as a person with significant control on 2023-04-04 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/01/2324 January 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
| 05/12/225 December 2022 | Change of details for Mrs Danielle Brooke Wylie as a person with significant control on 2022-12-05 |
| 05/12/225 December 2022 | Director's details changed for Mrs Danielle Brooke Wylie on 2022-12-05 |
| 05/12/225 December 2022 | Registered office address changed from Lgj House Knowls Farm Estate Wycle Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-12-05 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 07/10/227 October 2022 | Appointment of Mr Peter Andrew White as a director on 2022-10-06 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 13/08/2013 August 2020 | COMPANY NAME CHANGED THE CAR FINANCE SPECIALIST LIMITED CERTIFICATE ISSUED ON 13/08/20 |
| 17/07/2017 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 17/07/2017 July 2020 | CURRSHO FROM 30/11/2019 TO 31/05/2019 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
| 08/08/198 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 12/12/1812 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE BROOKE BAILEY |
| 12/12/1812 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTINET GASHUGI |
| 12/12/1812 December 2018 | DIRECTOR APPOINTED MISS DANIELLE BROOKE BAILEY |
| 12/12/1812 December 2018 | CESSATION OF MARTINET GASHUGI AS A PSC |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES WYLIE / 27/11/2018 |
| 27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES |
| 27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTINET GASHUGI / 27/11/2018 |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MARTINET GASHUGI / 27/11/2018 |
| 20/11/1720 November 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