DEBORAH SERVICES (HOLDINGS) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-01 View Report
Accounts. Accounts type group. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Officers. Appointment date: 2022-10-14. Officer name: Lucinda Sibson. 2023-01-26 View Report
Officers. Officer name: Brian Walsh. Termination date: 2022-10-14. 2023-01-26 View Report
Accounts. Accounts type group. 2022-10-27 View Report
Persons with significant control. Psc name: Actavo Holdings (Uk) Limited. Change date: 2022-02-07. 2022-03-11 View Report
Address. New address: 11th Floor Two Snowhill Birmingham B4 6WR B4 6WR. Change date: 2022-02-07. Old address: Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU United Kingdom. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2022-01-31 View Report
Accounts. Accounts type small. 2021-12-31 View Report
Mortgage. Charge number: 32. 2021-11-19 View Report
Mortgage. Charge number: 046354080033. 2021-11-19 View Report
Mortgage. Charge number: 046354080034. 2021-11-19 View Report
Officers. Officer name: Sean Lucey. Termination date: 2021-08-31. 2021-09-03 View Report
Officers. Officer name: Mr Brian Walsh. Appointment date: 2021-08-12. 2021-08-17 View Report
Officers. Officer name: Mr Barry O'donnell. Appointment date: 2021-08-12. 2021-08-16 View Report
Officers. Officer name: Barry O'donnell. Termination date: 2021-08-12. 2021-08-16 View Report
Officers. Officer name: Mr Brian Kelly. Change date: 2021-05-24. 2021-05-24 View Report
Address. New address: Unit C, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3FU. Change date: 2021-05-24. Old address: Unit C Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3QZ. 2021-05-24 View Report
Accounts. Accounts type small. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Mortgage. Charge number: 046354080034. Charge creation date: 2020-07-06. 2020-07-14 View Report
Accounts. Accounts type group. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Officers. Change date: 2020-01-07. Officer name: Mr Brian Kelly. 2020-01-29 View Report
Officers. Change date: 2020-01-06. Officer name: Mr Barry O'donnell. 2020-01-29 View Report
Persons with significant control. Change date: 2019-01-30. Psc name: Actavo Holdings (Uk) Limited. 2020-01-03 View Report
Confirmation statement. Statement with updates. 2019-02-11 View Report
Accounts. Accounts type group. 2019-01-14 View Report
Officers. Appointment date: 2018-10-08. Officer name: Mr Sean Lucey. 2018-10-12 View Report
Officers. Officer name: Alan Doherty. Termination date: 2018-10-08. 2018-10-12 View Report
Officers. Officer name: Mr Brian Kelly. Change date: 2018-08-01. 2018-08-01 View Report
Officers. Officer name: Mr Brian Kelly. Appointment date: 2018-08-01. 2018-08-01 View Report
Officers. Officer name: Sean Corkery. Termination date: 2018-08-01. 2018-08-01 View Report
Capital. Capital allotment shares. 2018-03-12 View Report
Officers. Officer name: Liam Spring. Termination date: 2018-02-28. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Officers. Officer name: Mr Barry O'donnell. Appointment date: 2018-02-08. 2018-02-08 View Report
Officers. Officer name: Sandra Delany. Termination date: 2018-02-08. 2018-02-08 View Report
Accounts. Accounts type group. 2018-01-09 View Report
Officers. Termination date: 2017-06-30. Officer name: Russell Best. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Mortgage. Charge number: 046354080033. Charge creation date: 2017-02-01. 2017-02-07 View Report
Officers. Officer name: Liam Spring. Termination date: 2016-12-30. 2017-01-09 View Report
Officers. Termination date: 2016-12-30. Officer name: Patrick Carolan. 2017-01-09 View Report
Officers. Officer name: Sandra Delany. Appointment date: 2016-12-30. 2017-01-09 View Report
Accounts. Accounts type group. 2016-10-21 View Report
Address. New address: Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF. 2016-09-19 View Report
Mortgage. Charge number: 24. 2016-03-10 View Report
Mortgage. Charge number: 22. 2016-03-10 View Report