Advanced company searchLink opens in new window

DEBT SOLUTIONS (HOLDINGS) LIMITED

Company number 03673307

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)
15 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
12 Jul 2021 AD02 Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
02 Jun 2021 TM01 Termination of appointment of Robert David Tolfts as a director on 28 May 2021
02 Jun 2021 AP01 Appointment of Linda Palmer as a director on 28 May 2021
01 Jan 2021 PSC05 Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020
24 Nov 2020 CH01 Director's details changed for Mr Robert David Tolfts on 25 September 2020
24 Nov 2020 CH01 Director's details changed for Aimie Nicole Chapple on 25 September 2020
19 Nov 2020 CH01 Director's details changed for Mrs Francesca Anne Todd on 25 September 2020
18 Nov 2020 CH02 Director's details changed for Capita Corporate Director Limited on 24 September 2020
18 Nov 2020 CH04 Secretary's details changed for Capita Group Secretary Limited on 24 September 2020
09 Oct 2020 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2019
22 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
14 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
19 Nov 2019 AP01 Appointment of Aimie Nicole Chapple as a director on 18 November 2019
03 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
24 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
24 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Jul 2019 AD02 Register inspection address has been changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR