FIRST DEGREE SYSTEMS LIMITED

Ash Tree House Ash Tree House, Ashby-De-La-Zouch, LE65 2UZ, England
StatusDISSOLVED
Company No.02953252
CategoryPrivate Limited Company
Incorporated27 Jul 1994
Age29 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 25 days

SUMMARY

FIRST DEGREE SYSTEMS LIMITED is an dissolved private limited company with number 02953252. It was incorporated 29 years, 10 months, 23 days ago, on 27 July 1994 and it was dissolved 10 months, 25 days ago, on 25 July 2023. The company address is Ash Tree House Ash Tree House, Ashby-de-la-zouch, LE65 2UZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Nov 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Address

Type: AD01

New address: Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ

Old address: 73-74 Branston Road Branston Staffordshire DE14 3BY

Change date: 2021-07-15

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Roberts

Termination date: 2021-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-20

Officer name: Mr Thomas William Kavanagh

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-20

Psc name: Compusoft Gb Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Farmer

Cessation date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Goule

Termination date: 2021-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Farmer

Termination date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Hamilton

Appointment date: 2021-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tombre

Appointment date: 2021-04-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Farmer

Change date: 2019-03-29

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Farmer

Change date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Warren Roberts

Appointment date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Karen Goule

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 29 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Jun 2015

Action Date: 29 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-30

New date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 30 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 30 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian griffiths

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/04 to 30/10/04

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 May 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 12/02/01 from: suite 2 second floor centre house rookery lane aldridge WS9 8QR

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/99; no change of members

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 30/04/99

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 13/03/96 from: 1 heenan grove lichfield staffordshire WS13 7QJ

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/95; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jan 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1994

Category: Address

Type: 287

Description: Registered office changed on 12/08/94 from: 33 crwys road cardiff CF2 4YF

Documents

View document PDF

Incorporation company

Date: 27 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHORAGE EQUITY & INVESTMENTS LIMITED

FLAT 9, THE GLASSHOUSE,LONDON,SW15 1PR

Number:10120244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHRIS WILSON LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11794556
Status:ACTIVE
Category:Private Limited Company

DATA STORY LTD

72 TUDOR ROAD,LONDON,E9 7RZ

Number:10463549
Status:ACTIVE
Category:Private Limited Company

NEW STEVENSTON PROPERTY COMPANY LIMITED

133 FINNIESTON STREET,GLASGOW,G3 8HB

Number:SC025922
Status:ACTIVE
Category:Private Limited Company

NPT OPERATIONS LIMITED

2C SOUTHBRIDGE HOUSE,CROYDON,CR0 4HA

Number:09610165
Status:ACTIVE
Category:Private Limited Company

RICHARD STOREY KITCHENS LIMITED

UNIT 4,SCUNTHORPE,DN16 1BG

Number:08540757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source