-
DESAP SYSTEM SOLUTIONS LIMITED - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
Company Information
- Company registration number
- 09348403
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Astute House
- Wilmslow Road
- Handforth
- Cheshire
- SK9 3HP Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP UK
Management
- Managing Directors
- KADAMA, Roger Martin
- DESAP MYCARD LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-10
- Age Of Company 2014-12-10 9 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Roger Martin Kadama
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2019-12-21
- Last Date: 2018-12-07
-
DESAP SYSTEM SOLUTIONS LIMITED Company Description
- DESAP SYSTEM SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09348403. Its current trading status is "live". It was registered 2014-12-10. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Astute House .
Get DESAP SYSTEM SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Desap System Solutions Limited - Astute House, Wilmslow Road, Handforth, Cheshire, United Kingdom
- 2014-12-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DESAP SYSTEM SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-04-14) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-27) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-10) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-10) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-09) - 600
-
resolution (2019-09-09) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-09-09) - LIQ02
-
accounts-with-accounts-type-total-exemption-full (2019-03-20) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-06-12) - PSC02
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
-
change-person-director-company-with-change-date (2018-08-15) - CH01
-
appoint-corporate-director-company-with-name-date (2018-07-03) - AP02
-
cessation-of-a-person-with-significant-control (2018-07-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-05-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-11) - CS01
-
gazette-filings-brought-up-to-date (2017-12-06) - DISS40
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2017-12-04) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
change-person-director-company-with-change-date (2016-11-28) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
change-person-director-company-with-change-date (2015-12-03) - CH01
-
termination-director-company-with-name-termination-date (2015-12-02) - TM01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-10) - NEWINC