DEBT CONCERNS LIMITED
Status | ACTIVE |
Company No. | 09423945 |
Category | Private Limited Company |
Incorporated | 05 Feb 2015 |
Age | 9 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
DEBT CONCERNS LIMITED is an active private limited company with number 09423945. It was incorporated 9 years, 4 months, 10 days ago, on 05 February 2015. The company address is Onward Chambers Onward Chambers, Hyde, SK14 1AH, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-26
New address: Onward Chambers 34 Market Street Hyde SK14 1AH
Old address: Fabric Building 30 Queen Street Manchester M2 5HX England
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-11
Officer name: Mrs Gillian Wrigley
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Hooton
Change date: 2020-05-11
Documents
Change person director company with change date
Date: 22 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Colin Bowker
Change date: 2020-05-11
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Wrigley
Notification date: 2019-09-16
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Hooton
Notification date: 2019-09-16
Documents
Notification of a person with significant control
Date: 22 May 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Colin Bowker
Notification date: 2019-09-16
Documents
Cessation of a person with significant control
Date: 22 May 2020
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allan Daniel Spencer
Cessation date: 2019-09-16
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Daniel Spencer
Termination date: 2019-07-19
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
Old address: Alexandra Buildings 28 Queen Street Manchester M2 5HX England
Change date: 2019-05-15
New address: Fabric Building 30 Queen Street Manchester M2 5HX
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 05 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-02-28
Documents
Resolution
Date: 26 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 17 May 2018
Action Date: 17 May 2018
Category: Address
Type: AD01
New address: Alexandra Buildings 28 Queen Street Manchester M2 5HX
Change date: 2018-05-17
Old address: 17 Juniper Close Bolton BL1 3DU England
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-04
Psc name: Allan Daniel Spencer
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-06
Officer name: Mr David Hooton
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-06
Officer name: Mrs Gillian Wrigley
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Colin Bowker
Appointment date: 2018-05-06
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allan Daniel Spencer
Change date: 2018-05-06
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: Georges Buildings Millar Barn Lane Rossendale Lancashire BB4 7AU England
Change date: 2018-04-27
New address: 17 Juniper Close Bolton BL1 3DU
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jones
Termination date: 2018-02-14
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Gazette filings brought up to date
Date: 16 Aug 2017
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Emma Kirk
Documents
Accounts with accounts type dormant
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
New address: Georges Buildings Millar Barn Lane Rossendale Lancashire BB4 7AU
Old address: Phoenix House 100 Brierley Street Bury Lancashire BL9 9HN
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-17
Officer name: Mr Allan Daniel Spencer
Documents
Some Companies
KNOWLE FARM,HAZELWOOD,DE56 4AP
Number: | 03290401 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAINES WATTS,SWINDON,SN1 3DU
Number: | 06966932 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,ROMFORD,RM7 7DN
Number: | 06207368 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 STATION ROAD,MARLOW,SL7 1NS
Number: | 07284560 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 OLLERBARROW ROAD,ALTRINCHAM,WA15 9PW
Number: | 08117940 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SILVERDALE ROAD,HAYES,UB3 3BN
Number: | 08401327 |
Status: | ACTIVE |
Category: | Private Limited Company |