DEBT CONCERNS LIMITED

Onward Chambers Onward Chambers, Hyde, SK14 1AH, England
StatusACTIVE
Company No.09423945
CategoryPrivate Limited Company
Incorporated05 Feb 2015
Age9 years, 4 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHDOWN ORGANIC FARMS LIMITED

KNOWLE FARM,HAZELWOOD,DE56 4AP

Number:03290401
Status:ACTIVE
Category:Private Limited Company

ASSYST SOLUTIONS LIMITED

C/O HAINES WATTS,SWINDON,SN1 3DU

Number:06966932
Status:ACTIVE
Category:Private Limited Company

BILTON & JOHNSON (UK) LTD

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:06207368
Status:ACTIVE
Category:Private Limited Company

FLAIRLINE OF BARNET LTD

81 STATION ROAD,MARLOW,SL7 1NS

Number:07284560
Status:LIQUIDATION
Category:Private Limited Company

JUST STUFF LTD

7 OLLERBARROW ROAD,ALTRINCHAM,WA15 9PW

Number:08117940
Status:ACTIVE
Category:Private Limited Company

NADEEM AUTOS LIMITED

1 SILVERDALE ROAD,HAYES,UB3 3BN

Number:08401327
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