Degree 53 Ltd was registered on 21 May 2013, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Hamilton, Michael Rodney, Daniels, Andrew Paul, Nightingale, Barry Graham Kirk, Sheffield, Chris John for the business at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANIELS, Andrew Paul | 15 July 2013 | - | 1 |
NIGHTINGALE, Barry Graham Kirk | 15 July 2013 | 31 December 2014 | 1 |
SHEFFIELD, Chris John | 15 July 2013 | 09 January 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Michael Rodney | 15 July 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 31 May 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 24 November 2017 | |
AUD - Auditor's letter of resignation | 04 August 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 02 November 2015 | |
AUD - Auditor's letter of resignation | 26 August 2015 | |
AUD - Auditor's letter of resignation | 06 August 2015 | |
AR01 - Annual Return | 27 May 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
TM01 - Termination of appointment of director | 27 January 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 18 August 2014 | |
SH01 - Return of Allotment of shares | 18 August 2014 | |
AP01 - Appointment of director | 03 June 2014 | |
AP01 - Appointment of director | 03 June 2014 | |
TM01 - Termination of appointment of director | 03 June 2014 | |
AP01 - Appointment of director | 03 June 2014 | |
AP03 - Appointment of secretary | 02 June 2014 | |
AP01 - Appointment of director | 02 June 2014 | |
AA01 - Change of accounting reference date | 02 June 2014 | |
CERTNM - Change of name certificate | 15 July 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
TM01 - Termination of appointment of director | 15 July 2013 | |
TM02 - Termination of appointment of secretary | 15 July 2013 | |
AD01 - Change of registered office address | 15 July 2013 | |
AP01 - Appointment of director | 15 July 2013 | |
NEWINC - New incorporation documents | 21 May 2013 |