DATUS ENABLING RECOVERY

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

20/01/2420 January 2024 Appointment of Mrs Margaret Thompson as a director on 2022-05-01

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of Hannah Worth as a director on 2021-10-07

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

09/03/189 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 11/08/15 NO MEMBER LIST

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 11/08/14 NO MEMBER LIST

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 3 BARKER ST LOZELLS BIRMINGHAM B19 1EL UNITED KINGDOM

View Document

12/08/1312 August 2013 11/08/13 NO MEMBER LIST

View Document

18/04/1318 April 2013 NE01

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED DRUG AND TREATMENT USER SERVICE CERTIFICATE ISSUED ON 18/04/13

View Document

12/04/1312 April 2013 CHANGE OF NAME 08/04/2013

View Document

12/04/1312 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1310 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH WORTH / 28/03/2013

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY COLIN BARTLETT

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BARTLETT

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 11/08/12 NO MEMBER LIST

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY TARGETT / 23/08/2011

View Document

23/08/1123 August 2011 11/08/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR DARREN WOODWARD

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS SADLER / 23/08/2011

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH MULLANEY

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH WORTH / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALFRED BARTLETT / 23/08/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 11/08/10

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/105 May 2010 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

11/12/0911 December 2009 01/08/09

View Document

06/12/096 December 2009 SECRETARY APPOINTED COLIN BARTLETT

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TARGETT / 31/07/2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MIKE ARCH

View Document

23/07/0823 July 2008 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