Advanced company searchLink opens in new window

DEBT SUPPORT SERVICE LIMITED

Company number 06812829

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
02 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
15 Jan 2021 MR04 Satisfaction of charge 1 in full
13 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
13 Feb 2020 PSC01 Notification of Michael Thomas Connaughton as a person with significant control on 13 February 2020
26 Nov 2019 AD01 Registered office address changed from Grove House 2nd Floor 774 - 780 Wilmslow Road Manchester M20 2DR to Regency Court 62-66 Deansgate Manchester M3 2EN on 26 November 2019
18 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 190
09 Sep 2015 CH01 Director's details changed for Mr Jonathan Wildman on 1 September 2014
08 Sep 2015 CH01 Director's details changed for Mr Michael Connaughton on 8 September 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 190
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014