CS01 |
Confirmation statement with updates July 2, 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on June 26, 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 2, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 2, 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 2, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 2, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 2, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 2, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 13, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 2, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 2, 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 31, 2011. Old Address: Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE England
filed on: 31st, January 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed debt management solutions (NI) LIMITEDcertificate issued on 19/01/11
filed on: 19th, January 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, January 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2011
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On January 18, 2011 new director was appointed.
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 2, 2010 with full list of members
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on July 2, 2010
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, October 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2009
| incorporation
|
Free Download
(10 pages)
|