UK DIRECT BUSINESS SOLUTIONS LIMITED - HOUGHTON LE SPRING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-09 View Report
Accounts. Accounts type total exemption full. 2023-07-25 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type total exemption full. 2022-03-16 View Report
Mortgage. Charge number: 109435010001. 2022-02-21 View Report
Accounts. Change account reference date company current extended. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Change account reference date company previous extended. 2021-11-17 View Report
Mortgage. Charge creation date: 2021-01-22. Charge number: 109435010003. 2021-01-22 View Report
Accounts. Accounts type total exemption full. 2020-12-20 View Report
Mortgage. Charge creation date: 2020-12-12. Charge number: 109435010002. 2020-12-12 View Report
Confirmation statement. Statement with updates. 2020-11-05 View Report
Persons with significant control. Notification date: 2020-09-03. Psc name: Uk Direct Business Solutions (Group) Limited. 2020-11-05 View Report
Persons with significant control. Cessation date: 2020-09-03. Psc name: Simon Alexander Moslemi. 2020-11-05 View Report
Confirmation statement. Statement with updates. 2020-09-15 View Report
Persons with significant control. Notification date: 2020-09-03. Psc name: Simon Alexander Moslemi. 2020-09-15 View Report
Persons with significant control. Psc name: Uk Direct Business Solutions (Group) Limited. Cessation date: 2020-09-03. 2020-09-15 View Report
Officers. Officer name: Mr Christopher James Sloanes. Change date: 2020-09-03. 2020-09-15 View Report
Officers. Officer name: Mr Simon Alexander Moslemi. Change date: 2020-09-03. 2020-09-15 View Report
Address. Change date: 2020-06-12. Old address: 4 Admiral Way Sunderland England SR3 3XW England. New address: Franklin House 2 Mandarin Road Houghton Le Spring DH4 5RA. 2020-06-12 View Report
Address. New address: 4 Admiral Way Sunderland England SR3 3XW. Change date: 2020-04-06. Old address: 3 Wellington Place Leeds LS1 4AP United Kingdom. 2020-04-06 View Report
Persons with significant control. Psc name: Uk Direct Business Solutions (Group) Limited. Notification date: 2019-08-30. 2019-09-12 View Report
Address. New address: 3 Wellington Place Leeds LS1 4AP. Change date: 2019-09-12. Old address: 4 Admiral Way Sunderland SR3 3XW England. 2019-09-12 View Report
Persons with significant control. Cessation date: 2019-08-30. Psc name: John Days. 2019-09-12 View Report
Persons with significant control. Psc name: Simon Alexander Moslemi. Cessation date: 2019-08-30. 2019-09-12 View Report
Confirmation statement. Statement with updates. 2019-09-12 View Report
Mortgage. Charge number: 109435010001. Charge creation date: 2019-08-30. 2019-09-02 View Report
Accounts. Accounts type total exemption full. 2019-06-20 View Report
Accounts. Accounts type total exemption full. 2018-10-23 View Report
Confirmation statement. Statement with updates. 2018-10-10 View Report
Officers. Change date: 2018-10-09. Officer name: Mr Simon Alexander Moslemi. 2018-10-10 View Report
Persons with significant control. Psc name: Mr John Days. Change date: 2018-10-09. 2018-10-09 View Report
Persons with significant control. Psc name: Mr Simon Alexander Moslemi. Change date: 2018-10-09. 2018-10-09 View Report
Officers. Officer name: Mr Christopher James Sloanes. Change date: 2018-10-09. 2018-10-09 View Report
Accounts. Change account reference date company previous shortened. 2018-09-13 View Report
Persons with significant control. Change date: 2018-09-13. Psc name: Mr Simon Alexander Moslemi. 2018-09-13 View Report
Address. Change date: 2018-09-13. New address: 4 Admiral Way Sunderland SR3 3XW. Old address: 38 West Sunniside Sunderland SR1 1BU United Kingdom. 2018-09-13 View Report
Persons with significant control. Notification date: 2017-10-04. Psc name: John Days. 2017-10-06 View Report
Persons with significant control. Psc name: Brian Anthony Mackenow. Cessation date: 2017-10-04. 2017-10-06 View Report
Persons with significant control. Notification date: 2017-10-04. Psc name: Simon Alexander Moslemi. 2017-10-06 View Report
Capital. Capital allotment shares. 2017-10-04 View Report
Officers. Officer name: Brian Anthony Mackenow. Termination date: 2017-09-18. 2017-09-20 View Report
Officers. Officer name: Mr Christopher James Sloanes. Appointment date: 2017-09-18. 2017-09-20 View Report
Officers. Appointment date: 2017-09-18. Officer name: Mr Simon Alexander Moslemi. 2017-09-20 View Report
Incorporation. Capital: GBP 1 2017-09-04 View Report