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)
25 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Dominic Christopher Maxwell on 20 November 2010
14 Jan 2011 CH03 Secretary's details changed for Michelle Marie Maxwell on 20 November 2010
27 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AD01 Registered office address changed from 37 Brill Road Oakley Aylesbury Buckinghamshire HP18 9QN on 24 March 2010
17 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Dominic Christopher Maxwell on 22 November 2009
30 Nov 2009 CH01 Director's details changed for Michael William Hendry on 22 November 2009
01 Dec 2008 363a Return made up to 20/11/08; full list of members
01 Dec 2008 287 Registered office changed on 01/12/2008 from building 173 curie avenue didcot oxford OX11 0QG
28 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Oct 2008 288a Secretary appointed michelle marie maxwell
28 Oct 2008 288b Appointment terminated secretary nicola lush
12 Dec 2007 363a Return made up to 20/11/07; full list of members
24 Aug 2007 288a New director appointed
24 Jul 2007 395 Particulars of mortgage/charge
03 Jul 2007 288c Secretary's particulars changed
26 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Nov 2006 363a Return made up to 20/11/06; full list of members
27 Oct 2006 288c Secretary's particulars changed
30 May 2006 288b Director resigned
22 Mar 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07