Stellar Law LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-06-30 | |
Employees | £0 | 0% |
Total assets | £19,900 | 0% |
DEBT CLEAR SOLUTIONS LIMITED
ICSVCS LTD.
Company type | Private Limited Company, Active |
Company Number | 06610207 |
Record last updated | Sunday, June 16, 2019 2:11:45 AM UTC |
Official Address | 42 West End March Cambridgeshire Pe158dl, March West There are 25 companies registered at this street |
Locality | March West |
Region | England |
Postal Code | PE158DL |
Sector | Financial intermediation not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 14, 2019 | Resignation of one Director (a woman) |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jun 25, 2015 | Annual return |  |
Financials | Mar 30, 2015 | Annual accounts |  |
Registry | Feb 6, 2015 | Change of particulars for secretary |  |
Registry | Feb 6, 2015 | Change of particulars for secretary 6610... |  |
Registry | Jul 30, 2014 | Annual return |  |
Financials | Apr 28, 2014 | Annual accounts |  |
Registry | Feb 28, 2014 | Change of registered office address |  |
Registry | Aug 15, 2013 | Annual return |  |
Registry | Aug 15, 2013 | Change of registered office address |  |
Financials | Mar 30, 2013 | Annual accounts |  |
Registry | Aug 22, 2012 | Annual return |  |
Registry | Aug 1, 2012 | Change of name certificate |  |
Registry | Aug 1, 2012 | Company name change |  |
Financials | Mar 18, 2012 | Annual accounts |  |
Registry | Jan 25, 2012 | Change of name certificate |  |
Registry | Jan 25, 2012 | Change of registered office address |  |
Registry | Jan 25, 2012 | Company name change |  |
Registry | Oct 19, 2011 | Annual return |  |
Registry | Oct 15, 2011 | Notice of striking-off action discontinued |  |
Registry | Oct 4, 2011 | First notification of strike-off action in london gazette |  |
Registry | Apr 4, 2011 | Change of particulars for director |  |
Registry | Apr 2, 2011 | Resignation of one Director |  |
Financials | Mar 30, 2011 | Annual accounts |  |
Registry | Dec 8, 2010 | Resignation of a woman |  |
Registry | Sep 1, 2010 | Annual return |  |
Registry | Sep 1, 2010 | Change of particulars for secretary |  |
Registry | Sep 1, 2010 | Change of particulars for director |  |
Registry | Sep 1, 2010 | Change of particulars for director 6610... |  |
Financials | Mar 31, 2010 | Annual accounts |  |
Registry | Sep 23, 2009 | Annual return |  |
Registry | Sep 9, 2009 | Appointment of a woman as Secretary |  |
Registry | Sep 9, 2009 | Appointment of a woman as Director |  |
Registry | Sep 8, 2009 | Appointment of a woman |  |
Registry | Feb 13, 2009 | Appointment of a man as Director |  |
Registry | Nov 7, 2008 | Appointment of a woman |  |
Registry | Aug 11, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 3, 2008 | Appointment of a man as Director |  |