Advanced company searchLink opens in new window

FIRST DEGREE SYSTEMS LIMITED

Company number 02953252

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2022 DS01 Application to strike the company off the register
15 Feb 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
09 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
15 Jul 2021 AD01 Registered office address changed from 73-74 Branston Road Branston Staffordshire DE14 3BY to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 15 July 2021
04 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 MA Memorandum and Articles of Association
27 Apr 2021 AA01 Previous accounting period shortened from 29 April 2021 to 31 March 2021
20 Apr 2021 TM01 Termination of appointment of Warren Roberts as a director on 20 April 2021
20 Apr 2021 AP03 Appointment of Mr Thomas William Kavanagh as a secretary on 20 April 2021
20 Apr 2021 PSC02 Notification of Compusoft Gb Limited as a person with significant control on 20 April 2021
20 Apr 2021 PSC07 Cessation of Simon Farmer as a person with significant control on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of Karen Goule as a director on 20 April 2021
20 Apr 2021 TM01 Termination of appointment of Simon Farmer as a director on 20 April 2021
20 Apr 2021 AP01 Appointment of Mr James Patrick Hamilton as a director on 20 April 2021
20 Apr 2021 AP01 Appointment of Mr David Tombre as a director on 20 April 2021
18 Feb 2021 AA Unaudited abridged accounts made up to 30 April 2020
29 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with updates
29 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
01 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
03 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 CH01 Director's details changed for Mr Simon Farmer on 29 March 2019