Advanced company searchLink opens in new window

DEBBIE CARLISLE LTD

Company number 07691255

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)
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Apr 2023 AD01 Registered office address changed from Exchange Place Studios Exchange Street Sheffield S2 5TR to 74D John Street Sheffield S2 4QU on 3 April 2023
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
04 Jul 2018 CH01 Director's details changed for Mrs Debbie Michelle Carlisle on 24 June 2016
08 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
08 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
17 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 NM01 Change of name by resolution
28 Jul 2014 CERTNM Company name changed debbie carlisle bouquets LTD\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
28 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 Jul 2014 AD01 Registered office address changed from 9 Monarchs Gate 21C St Andrews Road Sheffield S11 9AL England to Exchange Place Studios Exchange Street Sheffield S2 5TR on 28 July 2014