About

Registered Number: 03390115
Date of Incorporation: 20/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Baltimore House, 50 Kansas Avenue, Salford, M50 2GL

 

Founded in 1997, Fifth Dimension Systems Ltd has its registered office in Salford, it's status in the Companies House registry is set to "Active". This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Andrew Patrick 01 December 2001 30 September 2005 1
FORREST, Richard 01 June 2001 22 July 2011 1
FULTON, Joanne Louise 01 January 2007 14 January 2008 1
GILL, Russell 27 April 1998 20 January 1999 1
GRIFFITHS, Nigel George 24 July 1997 22 July 2011 1
Secretary Name Appointed Resigned Total Appointments
CURRY, Kevin Joseph 07 September 2018 - 1
KIDWELL, Sandra Clare 22 July 2011 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
MR04 - N/A 29 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 05 April 2019
AP03 - Appointment of secretary 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 22 June 2017
AA01 - Change of accounting reference date 10 May 2017
AA - Annual Accounts 16 January 2017
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
AP01 - Appointment of director 28 October 2016
MR04 - N/A 21 October 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 30 May 2015
AA - Annual Accounts 13 February 2015
RESOLUTIONS - N/A 08 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 February 2014
TM01 - Termination of appointment of director 28 January 2014
CH01 - Change of particulars for director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AP01 - Appointment of director 06 January 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 April 2013
RESOLUTIONS - N/A 12 October 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 July 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 01 June 2012
RESOLUTIONS - N/A 29 March 2012
RESOLUTIONS - N/A 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 20 December 2011
AA01 - Change of accounting reference date 01 November 2011
SH03 - Return of purchase of own shares 18 August 2011
SH03 - Return of purchase of own shares 18 August 2011
RESOLUTIONS - N/A 15 August 2011
RESOLUTIONS - N/A 15 August 2011
RESOLUTIONS - N/A 11 August 2011
RESOLUTIONS - N/A 28 July 2011
AD01 - Change of registered office address 27 July 2011
AP01 - Appointment of director 27 July 2011
AP03 - Appointment of secretary 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
RESOLUTIONS - N/A 25 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 April 2011
TM01 - Termination of appointment of director 23 February 2011
RESOLUTIONS - N/A 10 February 2011
RESOLUTIONS - N/A 10 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2011
SH08 - Notice of name or other designation of class of shares 10 February 2011
SH01 - Return of Allotment of shares 10 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
TM01 - Termination of appointment of director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 01 July 2009
SA - Shares agreement 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
RESOLUTIONS - N/A 11 June 2009
123 - Notice of increase in nominal capital 11 June 2009
AA - Annual Accounts 04 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
395 - Particulars of a mortgage or charge 10 October 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 08 May 2008
RESOLUTIONS - N/A 29 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 2008
RESOLUTIONS - N/A 26 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 19 July 2007
RESOLUTIONS - N/A 14 June 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 02 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
363s - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 18 July 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 22 July 2004
RESOLUTIONS - N/A 19 January 2004
RESOLUTIONS - N/A 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
363s - Annual Return 02 September 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 03 May 2003
RESOLUTIONS - N/A 22 October 2002
RESOLUTIONS - N/A 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
363s - Annual Return 05 July 2002
287 - Change in situation or address of Registered Office 18 June 2002
AA - Annual Accounts 03 April 2002
395 - Particulars of a mortgage or charge 01 March 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
RESOLUTIONS - N/A 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2002
123 - Notice of increase in nominal capital 29 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 05 July 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 21 April 1999
287 - Change in situation or address of Registered Office 25 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
225 - Change of Accounting Reference Date 11 May 1998
287 - Change in situation or address of Registered Office 06 January 1998
395 - Particulars of a mortgage or charge 09 October 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
287 - Change in situation or address of Registered Office 04 August 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Fully Satisfied

N/A

Floating charge 28 January 2011 Fully Satisfied

N/A

Rent deposit deed 22 September 2008 Fully Satisfied

N/A

Debenture 19 July 2006 Fully Satisfied

N/A

Debenture 13 February 2002 Fully Satisfied

N/A

Debenture 07 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.