Advanced company searchLink opens in new window

DIRECT DEBIT MANAGEMENT SERVICES LIMITED

Company number 03584755

Filter by category

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)
25 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
05 Jan 2016 TM01 Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015
17 Nov 2015 TM01 Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
11 Mar 2015 AP01 Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015
05 Mar 2015 TM01 Termination of appointment of Collin Edward Roche as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015
05 Mar 2015 TM01 Termination of appointment of Michael Staren Hollander as a director on 27 February 2015
05 Jun 2014 AP03 Appointment of Mr Jasan Fitzpatrick as a secretary
21 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
09 May 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Nov 2013 TM01 Termination of appointment of Nicholas Pearce as a director
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
18 Jun 2013 AD02 Register inspection address has been changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ United Kingdom
09 Apr 2013 AP01 Appointment of Mr Andrew Spencer Doman as a director
09 Apr 2013 AP01 Appointment of Nicholas Charles William Pearce as a director
09 Apr 2013 AP01 Appointment of Aaron Douglas Cohen as a director
28 Mar 2013 AD01 Registered office address changed from Stansfield House Chester Business Park Chester Cheshire CH4 9QQ on 28 March 2013
14 Jan 2013 AP01 Appointment of Laurel Claire Powers-Freeling as a director
18 Dec 2012 AP01 Appointment of John Reeve as a director
09 Nov 2012 AP01 Appointment of Collin Edward Roche as a director
09 Nov 2012 AP01 Appointment of Michael Staren Hollander as a director
09 Nov 2012 TM02 Termination of appointment of Alyson Mulholland as a secretary