DEBT AND CREDIT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
04/01/254 January 2025 | Micro company accounts made up to 2024-01-29 |
28/10/2428 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
29/01/2429 January 2024 | Annual accounts for year ending 29 Jan 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-30 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Director's details changed for Mr Jason Pallister on 2023-03-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-01-07 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
30/10/2230 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
26/01/2226 January 2022 | Registered office address changed from Sandringham House 1 - 3 Cemetery Road Bridgend CF31 1LY Wales to 7 Conduit Lane Carmarthen SA31 1LD on 2022-01-26 |
19/05/2119 May 2021 | 31/01/21 UNAUDITED ABRIDGED |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/11/2019 November 2020 | 31/01/20 UNAUDITED ABRIDGED |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O ELEPHANT & CASTLE CHAMBERS 7 CONDUIT LANE CARMARTHEN DYFED SA31 1LD |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/03/1320 March 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/04/129 April 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/03/1120 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, SECRETARY AMANDA PALLISTER |
19/01/1119 January 2011 | APPOINTMENT TERMINATED, DIRECTOR AMANDA PALLISTER |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/07/103 July 2010 | DISS40 (DISS40(SOAD)) |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PALLISTER / 08/01/2010 |
02/07/102 July 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
02/07/102 July 2010 | REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 42 SPILMAN STREET CARMARTHEN CARMARTHENSHIRE SA31 1LQ |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PALLISTER / 08/01/2010 |
18/05/1018 May 2010 | FIRST GAZETTE |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
02/04/092 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA PALLISTER / 26/03/2009 |
05/11/085 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
22/06/0722 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0722 February 2007 | SECRETARY RESIGNED |
22/02/0722 February 2007 | NEW DIRECTOR APPOINTED |
22/02/0722 February 2007 | DIRECTOR RESIGNED |
22/02/0722 February 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/078 January 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