About

Registered Number: 04667772
Date of Incorporation: 17/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 19 Middlewoods Way, Barnsley, S71 3HR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Graham Philip 25 April 2003 - 1
THOMPSON, Kathleen Margaret 25 April 2003 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.