About

Registered Number: 03899842
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 17 The Drive, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8RE

 

Fully Distributed Systems Ltd was registered on 24 December 1999. We do not know the number of employees at this business. Stamper, Meda Ann Ashley, Dr., Harrison, Robert, Dr, Stamper, Meda Ann Ashley, Harrison, Margaret Doreen, Parr, Damienne Mary are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Robert, Dr 24 December 1999 - 1
STAMPER, Meda Ann Ashley 15 September 2010 - 1
Secretary Name Appointed Resigned Total Appointments
STAMPER, Meda Ann Ashley, Dr. 01 March 2007 - 1
HARRISON, Margaret Doreen 17 August 2003 20 February 2007 1
PARR, Damienne Mary 24 December 1999 17 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 02 March 2016
CH03 - Change of particulars for secretary 02 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 March 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 06 October 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 08 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.