F1 SYSTEMS LIMITED

Company Documents

DateDescription
17/08/2317 August 2023 Voluntary strike-off action has been suspended

View Document

17/08/2317 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Application to strike the company off the register

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

28/02/2328 February 2023 Registered office address changed from Gallamore Lane Market Rasen LN8 3HA England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Christopher Miller as a director on 2022-12-31

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Registered office address changed from Unit 1 400 Cromwell Road Grimsby DN31 2BN England to Gallamore Lane Market Rasen LN8 3HA on 2023-02-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/02/2225 February 2022 Appointment of Mr Christopher Miller as a secretary on 2021-11-24

View Document

24/11/2124 November 2021 Termination of appointment of Paul Stott as a secretary on 2021-11-24

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 ARTICLES OF ASSOCIATION

View Document

14/07/2014 July 2020 SUB-DIVISION 05/06/20

View Document

14/07/2014 July 2020 ADOPT ARTICLES 05/06/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MILLER

View Document

04/06/204 June 2020 SECRETARY APPOINTED MR PAUL STOTT

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY DANIELLE MILLER

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIELLE MILLER

View Document

15/02/1915 February 2019 SECRETARY APPOINTED CHRISTOPHER MILLER

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE MAY MILLER / 02/01/2018

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM GAME KEEPER COTTAGE CAISTOR ROAD SWALLOW MARKET RASEN LINCOLNSHIRE LN7 6DL ENGLAND

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MILLER / 02/01/2018

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE MAY MILLER / 30/08/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/03/1710 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE MAI WONG / 10/03/2017

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MRS DANIELLE MAY MILLER

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 145 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7DG ENGLAND

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MISS DANIELLE MAI WONG

View Document

20/05/1520 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company