DEGSYS LTD
Status | ACTIVE |
Company No. | 06369155 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
DEGSYS LTD is an active private limited company with number 06369155. It was incorporated 16 years, 8 months, 9 days ago, on 12 September 2007. The company address is 199 Downham Street, Blackburn, BB2 6NS, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Notification of a person with significant control
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-21
Psc name: Sabir Patel
Documents
Appoint person secretary company with name date
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-21
Officer name: Mr Sabir Patel
Documents
Accounts with accounts type dormant
Date: 21 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Cessation of a person with significant control
Date: 12 Oct 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asma Degya
Cessation date: 2022-04-01
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Address
Type: AD01
Old address: The Loft 209 Whalley Range Blackburn Lancashire BB1 6NL
Change date: 2021-07-29
New address: 199 Downham Street Blackburn BB2 6NS
Documents
Accounts with accounts type dormant
Date: 29 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type dormant
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type dormant
Date: 16 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 01 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 16 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 17 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type dormant
Date: 03 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type dormant
Date: 03 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination secretary company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sabir Patel
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person secretary company with change date
Date: 06 Dec 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-12
Officer name: Sabir Patel
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Asma Degya
Change date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 12 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-12
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Some Companies
DNA ELECTRICAL (YORKSHIRE) LTD
71 FIRVALE,SHEFFIELD,S26 7XP
Number: | 11744950 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6,LONDON,SE23 3SR
Number: | 08388097 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CALEDONIA COURT,BARKING,IG11 0XU
Number: | 06737660 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE 18-20,BURNLEY,BB11 2HA
Number: | 08547785 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 41,DERBY,DE21 6AW
Number: | 05284134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,LONDON,EC4M 8AP
Number: | 05315706 |
Status: | ACTIVE |
Category: | Private Limited Company |