DECISION FIRST LIMITED

Cardinal House Cardinal House, Leeds, LS11 9AH, West Yorkshire
StatusACTIVE
Company No.08125202
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age12 years, 8 days
JurisdictionEngland Wales

SUMMARY

DECISION FIRST LIMITED is an active private limited company with number 08125202. It was incorporated 12 years, 8 days ago, on 29 June 2012. The company address is Cardinal House Cardinal House, Leeds, LS11 9AH, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Jun 2024

Action Date: 29 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Tracey Brown

Termination date: 2024-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mubaraka Basharat

Appointment date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Andrea Beckham

Termination date: 2022-04-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Tracey Brown

Appointment date: 2022-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Decision Insight Information Group (Uk) Limited

Cessation date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Searchflow Limited

Notification date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Brown

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Arnold Altham

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Arnold Altham

Appointment date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Callcott

Termination date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Decision Insight Information Group (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: First Title Ltd

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Samuel Jackson Mcchesney

Termination date: 2016-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Natalie Andrea Beckham

Appointment date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Parkinson

Appointment date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Pickford

Termination date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Ian Michael Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Pickford

Appointment date: 2014-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Pimenta

Termination date: 2014-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Callcott

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marshall King

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marshall Godfrey Bretland King

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hinton

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: 1 London Wall London EC2Y 5AB

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2012

Action Date: 06 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-06

Capital : 300,000 GBP

Documents

View document PDF

Resolution

Date: 19 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr Justin Samuel Jackson Mcchesney

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jul 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Pimenta

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDDH AEROSPACE ENGINEERING LIMITED

HYDE HOUSE/19,ADDLESTONE,KT15 2AL

Number:11049887
Status:ACTIVE
Category:Private Limited Company

KRESMA INVESTMENTS LIMITED

UNIT NO.1 MANOR STREET MANCHESTER,MANCHESTER,M12 6HE

Number:01436498
Status:ACTIVE
Category:Private Limited Company

MONTGOMERIE GOLF LIMITED

3RD FLOOR CHISWICK GATE,LONDON,W4 5RT

Number:02979763
Status:ACTIVE
Category:Private Limited Company

MORGAN-WILLIAMS MEDICAL SERVICES LTD

37 LYNCROFT,WOLVERHAMPTON,WV7 3QJ

Number:11007987
Status:ACTIVE
Category:Private Limited Company

PEMBERLEY LIMITED

C/O KEELINGS, BROAD HOUSE,OLD HATFIELD,AL9 5BG

Number:05113647
Status:ACTIVE
Category:Private Limited Company
Number:CS003935
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

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