DEBORAH SERVICES (HOLDINGS) LIMITED

11th Floor Two Snowhill, Birmingham, B4 6WR, B4 6wr, United Kingdom
StatusACTIVE
Company No.04635408
CategoryPrivate Limited Company
Incorporated13 Jan 2003
Age21 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

DEBORAH SERVICES (HOLDINGS) LIMITED is an active private limited company with number 04635408. It was incorporated 21 years, 4 months, 4 days ago, on 13 January 2003. The company address is 11th Floor Two Snowhill, Birmingham, B4 6WR, B4 6wr, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 08 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-08

Officer name: Brian Kelly

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2023

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-14

Officer name: Lucinda Sibson

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2023

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Walsh

Termination date: 2022-10-14

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Actavo Holdings (Uk) Limited

Change date: 2022-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

New address: 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR

Change date: 2022-02-07

Old address: Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 32

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046354080033

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046354080034

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Lucey

Termination date: 2021-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Walsh

Appointment date: 2021-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry O'donnell

Appointment date: 2021-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry O'donnell

Termination date: 2021-08-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Kelly

Change date: 2021-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

New address: Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU

Change date: 2021-05-24

Old address: Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046354080034

Charge creation date: 2020-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr Brian Kelly

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-06

Officer name: Mr Barry O'donnell

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-30

Psc name: Actavo Holdings (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Sean Lucey

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Doherty

Termination date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Kelly

Change date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Kelly

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Corkery

Termination date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH01

Capital : 8,050,000 GBP

Date: 2017-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Spring

Termination date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry O'donnell

Appointment date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Delany

Termination date: 2018-02-08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Russell Best

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046354080033

Charge creation date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Liam Spring

Termination date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-30

Officer name: Patrick Carolan

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Delany

Appointment date: 2016-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Sep 2016

Category: Address

Type: AD03

New address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Best

Appointment date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Alan Doherty

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Mr Patrick Carolan

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Corkery

Change date: 2013-11-07

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Liam Spring

Change date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-10

Officer name: Mr Liam Spring

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: Diamond House Diamond Business Park Thornes Moor Road Wakefield Yorkshire WF2 8PT

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean Corkery

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Doherty

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Harvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Carolan

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niall Devereux

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28

Documents

View document PDF

Legacy

Date: 09 Jul 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Resolution

Date: 19 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Harvey

Change date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-15

Officer name: Niall Joseph Devereux

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Spring

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Liam Spring

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jordan

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Wilson

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 04 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Henry Richard Iain Wilson

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Neal

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Neal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change sail address company with old address

Date: 02 Mar 2011

Category: Address

Type: AD02

Old address: Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Howard Neal

Change date: 2010-11-17

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2010

Action Date: 17 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Howard Neal

Change date: 2010-11-17

Documents

View document PDF


Some Companies

CCTECH LIMITED

UNIT 2, OLYMPIC COURT WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:11800859
Status:ACTIVE
Category:Private Limited Company

CONTENER LIMITED

EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA

Number:09620458
Status:ACTIVE
Category:Private Limited Company

EASTERN PROPERTY DEVELOPMENTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL011591
Status:ACTIVE
Category:Limited Partnership

SAUTI COMMUNICATIONS LIMITED

PILLAR HOUSE,CHELTENHAM,GL53 7LS

Number:09301288
Status:ACTIVE
Category:Private Limited Company

SHORE BY DESIGN LTD

265 SANDBANKS ROAD,POOLE,BH14 8EY

Number:07426878
Status:ACTIVE
Category:Private Limited Company

SIGMA DRONES LTD

25 FESTIVAL AVENUE,LONGFIELD,DA3 7HR

Number:11597559
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source