Advanced company searchLink opens in new window

DEBT PLANS DIRECT LTD

Company number 11089788

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Mar 2022 TM01 Termination of appointment of Sophie Jane Thomas as a director on 1 March 2022
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AD01 Registered office address changed from 86 Blackberry Drive Hindley Wigan WN2 3JU England to 27 Westbourne Close Ince Wigan WN3 4JE on 31 March 2021
14 Dec 2020 AA Micro company accounts made up to 30 November 2019
08 Dec 2020 AD01 Registered office address changed from 27 Westbourne Close Ince Wigan WN3 4JE England to 86 Blackberry Drive Hindley Wigan WN2 3JU on 8 December 2020
08 Dec 2020 AD01 Registered office address changed from 86 Blackberry Drive Hindley Wigan WN2 3JU England to 86 Blackberry Drive Hindley Wigan WN2 3JU on 8 December 2020
05 Feb 2020 PSC01 Notification of Craig Anthony Bennett as a person with significant control on 5 February 2020
05 Feb 2020 PSC07 Cessation of Sophie Jane Thomas as a person with significant control on 5 February 2020
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Dec 2018 AA Unaudited abridged accounts made up to 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
18 Dec 2018 AD01 Registered office address changed from 17 Winsmoor Drive Hindley Wigan WN2 3SP England to 86 Blackberry Drive Hindley Wigan WN2 3JU on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Mr Craig Anthony Bennett on 10 November 2018
31 Oct 2018 AP01 Appointment of Mr Craig Anthony Bennett as a director on 18 October 2018