DEBUGLABS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Connor William Sleight as a director on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Connor William Sleight as a person with significant control on 2025-05-09

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Micro company accounts made up to 2023-12-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

07/02/247 February 2024 Registered office address changed from 74 High Street Northallerton DL7 8EG England to 315 Burringham Road Scunthorpe DN17 2BJ on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mrs Emma Stirling Beadle as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Secretary's details changed for Mrs Emma Stirling Beadle on 2024-02-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Change of details for Mr Samuel Benjamin Beadle as a person with significant control on 2022-04-01

View Document

05/05/225 May 2022 Registered office address changed from York House Market Place Leyburn DL8 5AT England to 74 High Street Northallerton DL7 8EG on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mrs Emma Stirling Beadle on 2022-04-01

View Document

05/05/225 May 2022 Director's details changed for Mr Samuel Benjamin Beadle on 2022-04-01

View Document

05/05/225 May 2022 Secretary's details changed for Mrs Emma Stirling Beadle on 2022-04-01

View Document

28/03/2228 March 2022 Appointment of Mrs Emma Stirling Beadle as a director on 2022-03-28

View Document

28/03/2228 March 2022 Notification of Emma Stirling Beadle as a person with significant control on 2022-03-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 26 per Ardua Way Catterick Richmond DL10 7RN England to York House Market Place Leyburn DL8 5AT on 2021-08-10

View Document

03/12/203 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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