FIRST SYSTEMS LIMITED - CAMBERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-12-21 View Report
Dissolution. Dissolution application strike off company. 2021-12-10 View Report
Accounts. Accounts type total exemption full. 2021-11-18 View Report
Accounts. Change account reference date company previous shortened. 2021-10-03 View Report
Accounts. Accounts type total exemption full. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Address. Old address: 10 Membury Close Frimley Camberley Surrey GU16 9FJ England. Change date: 2020-12-02. New address: 49 Henley Drive Frimley Green Camberley Surrey GU16 6NF. 2020-12-02 View Report
Accounts. Accounts type total exemption full. 2020-06-27 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Officers. Officer name: Rosaline Mary Melia. Termination date: 2019-07-17. 2019-07-18 View Report
Officers. Termination date: 2019-07-17. Officer name: Nigel Christian Gautrey. 2019-07-18 View Report
Officers. Officer name: Riaan Liebenberg. Termination date: 2019-07-17. 2019-07-18 View Report
Accounts. Accounts type total exemption full. 2019-07-04 View Report
Confirmation statement. Statement with no updates. 2018-12-17 View Report
Officers. Appointment date: 2018-06-22. Officer name: Mr Riaan Liebenberg. 2018-06-27 View Report
Officers. Officer name: Leeann Rosalind Forster. Termination date: 2018-06-22. 2018-06-27 View Report
Accounts. Accounts type micro entity. 2018-04-25 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Robin Neil Siddall Bigland. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-12-19 View Report
Officers. Appointment date: 2017-07-14. Officer name: Mr Nigel Christian Gautrey. 2017-07-21 View Report
Officers. Termination date: 2017-07-14. Officer name: Ian Michael Edward Bancroft. 2017-07-21 View Report
Accounts. Accounts type micro entity. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Officers. Officer name: Lee Wright Penrose. Termination date: 2016-09-23. 2016-10-06 View Report
Address. Old address: 11B Greenway Farm Bath Road Wick Bristol BS30 5RL. New address: 10 Membury Close Frimley Camberley Surrey GU16 9FJ. Change date: 2016-09-01. 2016-09-01 View Report
Officers. Appointment date: 2016-03-29. Officer name: Sharon Mary Clarke. 2016-04-19 View Report
Address. Change date: 2016-03-18. Old address: C/O Morrisons Solicitors, 5th Floor Sterling House St. Georges Road Wimbledon London SW19 4DP England. New address: 11B Greenway Farm Bath Road Wick Bristol BS30 5RL. 2016-03-18 View Report
Officers. Appointment date: 2015-12-11. Officer name: Mr Ian Michael Edward Bancroft. 2016-01-08 View Report
Address. Change date: 2016-01-08. Old address: The White House 57-63 Church Road Wimbledon Village, London SW19 5SB United Kingdom. New address: C/O Morrisons Solicitors, 5th Floor Sterling House St. Georges Road Wimbledon London SW19 4DP. 2016-01-08 View Report
Officers. Appointment date: 2015-12-11. Officer name: Miss Leeann Rosalind Forster. 2016-01-08 View Report
Officers. Officer name: Mr Lee Wright Penrose. Appointment date: 2015-12-11. 2016-01-08 View Report
Officers. Appointment date: 2015-12-11. Officer name: Rosaline Mary Melia. 2016-01-08 View Report
Officers. Termination date: 2015-12-11. Officer name: John Jeremy Arthur Cowdry. 2016-01-08 View Report
Officers. Termination date: 2015-12-11. Officer name: London Law Secretarial Limited. 2016-01-08 View Report
Incorporation. Capital: GBP 1 2015-12-11 View Report