Advanced company searchLink opens in new window

DEBT SOS LIMITED

Company number 06923114

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)
03 Jan 2014 AP03 Appointment of Mr Wesley Batty as a secretary
03 Jan 2014 TM01 Termination of appointment of Jayne Downes Bailey as a director
03 Jan 2014 TM01 Termination of appointment of John Downes as a director
03 Jan 2014 AP01 Appointment of Mr Wesley Lewis Batty as a director
11 Dec 2013 AD01 Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 11 December 2013
05 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Feb 2013 AD01 Registered office address changed from Pickford Street Mill Pickford Street Macclesfield Cheshire SK11 6JD United Kingdom on 27 February 2013
07 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
18 Nov 2011 AD01 Registered office address changed from 7 Jordangate Macclesfield Cheshire SK101EE England on 18 November 2011
31 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from Cromwell House Royal Court Macclesfield Cheshire SK11 7AE on 2 February 2011
16 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
27 Apr 2010 AP01 Appointment of John Deran Downes as a director
09 Apr 2010 AD01 Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE on 9 April 2010
12 Jan 2010 CERTNM Company name changed debts sos LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
12 Jan 2010 CONNOT Change of name notice
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 100
09 Jun 2009 288a Director appointed ms jayne barbara downes bailey
09 Jun 2009 288b Appointment terminated director robert marshall
03 Jun 2009 NEWINC Incorporation