About

Registered Number: 05809220
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Phoenix House/100 Brierley Street, Bury, BL9 9HN,

 

Established in 2006, Debt Specialists Ltd are based in Bury, it has a status of "Active". The business does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 31 October 2018
AD01 - Change of registered office address 05 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 06 September 2017
CH01 - Change of particulars for director 02 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 25 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 03 June 2014
AR01 - Annual Return 13 June 2013
AA01 - Change of accounting reference date 23 May 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 March 2012
MEM/ARTS - N/A 13 October 2011
RESOLUTIONS - N/A 12 September 2011
SH08 - Notice of name or other designation of class of shares 12 September 2011
RESOLUTIONS - N/A 14 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 14 July 2011
SH08 - Notice of name or other designation of class of shares 14 July 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 23 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
AA - Annual Accounts 08 March 2008
225 - Change of Accounting Reference Date 18 December 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
CERTNM - Change of name certificate 11 December 2006
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.