Established in 2003, Debtor Services Ltd has its registered office in Barnsley, it has a status of "Active". This business has 2 directors listed as Thompson, Graham Philip, Thompson, Kathleen Margaret.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Graham Philip | 25 April 2003 | - | 1 |
THOMPSON, Kathleen Margaret | 25 April 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 10 September 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 15 August 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 11 October 2017 | |
AD01 - Change of registered office address | 25 August 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 03 June 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 19 February 2007 | |
AA - Annual Accounts | 09 October 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 19 October 2005 | |
363s - Annual Return | 14 March 2005 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 23 February 2004 | |
225 - Change of Accounting Reference Date | 18 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
288a - Notice of appointment of directors or secretaries | 11 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 May 2003 | |
287 - Change in situation or address of Registered Office | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 28 May 2003 | |
CERTNM - Change of name certificate | 01 May 2003 | |
NEWINC - New incorporation documents | 17 February 2003 |