Advanced company searchLink opens in new window

DEBUT SERVICES (CONTRACTS) LTD

Company number 04905429

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)
06 Mar 2018 AP01 Appointment of Ms Claire Marianne Pettett as a director on 20 February 2018
05 Mar 2018 TM01 Termination of appointment of Gordon Ray as a director on 28 February 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 TM02 Termination of appointment of Jennifer Grace Draper as a secretary on 20 December 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Sep 2016 AP01 Appointment of Mr Simon William Gorski as a director on 27 September 2016
05 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AP01 Appointment of Miss Kate Ellen Butler as a director on 19 October 2015
27 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 11
27 Oct 2015 TM01 Termination of appointment of a director
27 Oct 2015 TM01 Termination of appointment of a director
26 Oct 2015 AP03 Appointment of Ms Jennifer Grace Draper as a secretary on 2 October 2015
26 Oct 2015 AP01 Appointment of Mr Geoffrey Michael Adams as a director on 2 October 2015
13 Oct 2015 TM01 Termination of appointment of David Frank Plester as a director on 1 October 2015
13 Oct 2015 TM01 Termination of appointment of Mark David Lawton as a director on 1 October 2015
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 TM01 Termination of appointment of Graham Neal Jeffery as a director on 3 November 2014
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 11
22 Sep 2014 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 18 September 2014
25 Mar 2014 AD03 Register(s) moved to registered inspection location
25 Mar 2014 AD02 Register inspection address has been changed