DEBCO FMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Micro company accounts made up to 2024-10-31 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Micro company accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/02/2224 February 2022 | Termination of appointment of Michael Malone as a director on 2021-02-01 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
13/07/1913 July 2019 | CESSATION OF LINDA LAY AS A PSC |
13/07/1913 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/08/188 August 2018 | DIRECTOR APPOINTED MR MICHAEL MALONE |
08/08/188 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LINDA LAY |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MALONE |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/12/1512 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/09/155 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064138530006 |
05/09/155 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064138530007 |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064138530005 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/12/1425 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/01/147 January 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN LAY / 31/10/2012 |
04/12/124 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/07/129 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
19/06/1219 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
16/12/1116 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/03/1130 March 2011 | DISS40 (DISS40(SOAD)) |
29/03/1129 March 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 342 SOUTHBOROUGH LANE BROMLEY KENT BR2 8AA |
08/03/118 March 2011 | FIRST GAZETTE |
03/11/103 November 2010 | DISS40 (DISS40(SOAD)) |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/102 November 2010 | FIRST GAZETTE |
10/02/1010 February 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
18/12/0918 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/07/0928 July 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/07/0829 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/12/0727 December 2007 | NEW SECRETARY APPOINTED |
05/12/075 December 2007 | SECRETARY RESIGNED |
31/10/0731 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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