Advanced company searchLink opens in new window

DIRECT DEBIT MANAGEMENT SERVICES LIMITED

Company number 03584755

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2021 DS01 Application to strike the company off the register
31 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jul 2020 AP01 Appointment of Mr Andrew Phillip Chapman as a director on 17 July 2020
24 Jul 2020 AP01 Appointment of Mrs Tara Jane Waite as a director on 17 July 2020
24 Jul 2020 TM01 Termination of appointment of Roger Michael Brown as a director on 17 July 2020
22 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of James Douglas Radford as a director on 31 January 2020
10 Dec 2019 TM01 Termination of appointment of John Reeve as a director on 31 October 2019
10 Dec 2019 TM01 Termination of appointment of Christopher Stephen Burke as a director on 31 October 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
13 Dec 2018 AP03 Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018
13 Dec 2018 TM02 Termination of appointment of Charleen Cutler as a secretary on 29 November 2018
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 AP01 Appointment of Mr James Douglas Radford as a director on 24 July 2018
02 Aug 2018 AP01 Appointment of Mr Roger Michael Brown as a director on 24 July 2018
25 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 AP03 Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017
31 Jul 2017 TM02 Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017
23 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 Oct 2016 AD01 Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015