Advanced company searchLink opens in new window

THE DEBT SUPPORT COMPANY LIMITED

Company number 05629734

Filter by category

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 Feb 2014 MR04 Satisfaction of charge 1 in full
17 Feb 2014 MR04 Satisfaction of charge 3 in full
12 Feb 2014 SH08 Change of share class name or designation
12 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2014 TM02 Termination of appointment of Michelle Maxwell as a secretary
12 Feb 2014 TM01 Termination of appointment of Dominic Maxwell as a director
12 Feb 2014 TM01 Termination of appointment of Michael Hendry as a director
12 Feb 2014 AP01 Appointment of Christopher Moat as a director
12 Feb 2014 AP01 Appointment of John Gittins as a director
12 Feb 2014 AD01 Registered office address changed from 2Nd Floor Worthing House 2-6 South Street Worthing West Sussex BN11 3AE on 12 February 2014
20 Jan 2014 MR01 Registration of charge 056297340005
08 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 MR04 Satisfaction of charge 2 in full
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2012 AD01 Registered office address changed from Forest Barn Blakehurst Nr Arundel West Sussex BN18 9QG on 13 December 2012
04 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
04 Dec 2012 CH01 Director's details changed for Mr Dominic Christopher Maxwell on 20 November 2012
04 Dec 2012 CH01 Director's details changed for Mr Michael William Hendry on 20 November 2012
04 Dec 2012 CH03 Secretary's details changed for Michelle Marie Maxwell on 20 November 2012
04 Jan 2012 AD01 Registered office address changed from 20 Roman Avenue Angmering West Sussex Littlehampton West Sussex BN16 4GH United Kingdom on 4 January 2012
15 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
24 Nov 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 4
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association