FIRST DEGREE SERVICES LIMITED

Ash Tree House Ash Tree House, Ashby-De-La-Zouch, LE65 2UZ, England
StatusDISSOLVED
Company No.10138095
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 11 days

SUMMARY

FIRST DEGREE SERVICES LIMITED is an dissolved private limited company with number 10138095. It was incorporated 8 years, 1 month, 7 days ago, on 21 April 2016 and it was dissolved 1 year, 4 months, 11 days ago, on 17 January 2023. The company address is Ash Tree House Ash Tree House, Ashby-de-la-zouch, LE65 2UZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(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

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

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

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 Burton-on-Trent Staffordshire DE14 3BY United Kingdom

Change date: 2021-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Memorandum articles

Date: 04 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr David Tombre

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 secretary company with name date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas William Kavanagh

Appointment date: 2021-04-20

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

Cessation date: 2021-04-20

Psc name: Simon Farmer

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

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

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

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

Appointment date: 2021-04-20

Officer name: Mr David Tombre

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 no updates

Date: 28 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

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: 23 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

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

Change date: 2019-03-29

Officer name: Mr Simon Farmer

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: Karen Goule

Change date: 2019-03-01

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: 17 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

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 updates

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INTENSA LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:04230879
Status:ACTIVE
Category:Private Limited Company

L CONNECTION LIMITED

40 HIGH STREET,GLASGOW,G1 1NL

Number:SC536106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NB DATA MANAGEMENT LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11599637
Status:ACTIVE
Category:Private Limited Company

PICTURES OF YOU LIMITED

5B SUNRISE BUSINESS PARK,DORSET,DT11 8ST

Number:05677322
Status:ACTIVE
Category:Private Limited Company

RELIABLE HEALTHCARE ASSISTANTS LIMITED

221 CONISTON ROAD CONISTON ROAD,BRISTOL,BS34 5LW

Number:11610981
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE SCRAN LIMITED

KITCHIN HEAD OFFICE,EDINBURGH,EH6 6NF

Number:SC578237
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