DEBTS SOLVED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Satisfaction of charge 063912800001 in full |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Second filing of Confirmation Statement dated 2016-10-05 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | Confirmation statement made on 2016-10-05 with updates |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 241-243 MONTON ROAD MONTON ECCLES MANCHESTER LANCASHIRE M30 9PS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 063912800001 |
13/10/1513 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/10/1315 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/11/122 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/10/1112 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
23/09/1123 September 2011 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, SECRETARY JOAN WALSHE |
17/08/1117 August 2011 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALSHE |
09/11/109 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/11/0917 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH CANNING / 10/11/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FREDERICK WALSHE / 09/11/2009 |
17/11/0917 November 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID CANNING |
17/11/0917 November 2009 | DIRECTOR APPOINTED MRS ANGELA CANNING |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALSHE / 07/10/2008 |
18/07/0818 July 2008 | DIRECTOR APPOINTED SIMON FREDERICK WALSHE |
22/05/0822 May 2008 | CURRSHO FROM 31/10/2008 TO 30/09/2008 |
08/01/088 January 2008 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 14 GROSVENOR ROAD SWINTON MANCHESTER M27 5EG |
05/10/075 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