DETAILED SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

DETAILED SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03382926

Incorporation date

06/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Foxley Lodge Old Fakenham Road, Foxley, Dereham NR20 4QJCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon31/03/2026
Micro company accounts made up to 2025-09-30
dot icon30/03/2026
Micro company accounts made up to 2024-09-30
dot icon13/01/2026
Compulsory strike-off action has been discontinued
dot icon12/01/2026
Confirmation statement made on 2025-06-06 with no updates
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Certificate of change of name
dot icon18/10/2024
Certificate of change of name
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/02/2024
Micro company accounts made up to 2022-09-30
dot icon04/11/2023
Compulsory strike-off action has been discontinued
dot icon01/11/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon16/10/2022
Micro company accounts made up to 2021-09-30
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon16/09/2021
Micro company accounts made up to 2020-09-30
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon09/09/2021
Registered office address changed from Pennington Silver Street South Cerney Cirencester Gloucestershire GL7 5TS England to Foxley Lodge Old Fakenham Road Foxley Dereham NR20 4QJ on 2021-09-09
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon22/03/2021
Registered office address changed from Foxley Lodge Old Fakenham Road Foxley Dereham Norfolk NR20 4QJ England to Pennington Silver Street South Cerney Cirencester Gloucestershire GL7 5TS on 2021-03-22
dot icon26/11/2020
Micro company accounts made up to 2019-09-30
dot icon29/10/2020
Registered office address changed from Pennington Silver Street South Cerney Cirencester Gloucestershire GL7 5TS England to Foxley Lodge Old Fakenham Road Foxley Dereham Norfolk NR20 4QJ on 2020-10-29
dot icon14/09/2020
Registered office address changed from Field Farm Barn Sulhamstead Hill Sulhamstead Reading RG7 4DA England to Pennington Silver Street South Cerney Cirencester Gloucestershire GL7 5TS on 2020-09-14
dot icon14/09/2020
Registered office address changed from Pennington Silver Street South Cerney Cirencester Gloucestershire GL7 5TS England to Field Farm Barn Sulhamstead Hill Sulhamstead Reading RG7 4DA on 2020-09-14
dot icon14/09/2020
Registered office address changed from Field Farm Barn Sulhamstead Hill Sulhamstead Reading Berkshire RG7 4DA to Pennington Silver Street South Cerney Cirencester Gloucestershire GL7 5TS on 2020-09-14
dot icon14/09/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-09-30
dot icon05/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon24/09/2018
Notification of Jeffrey Francis Cunliffe as a person with significant control on 2016-06-06
dot icon17/09/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon05/10/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon04/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Total exemption full accounts made up to 2016-09-30
dot icon12/09/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon07/01/2015
Total exemption full accounts made up to 2013-09-30
dot icon19/12/2014
Compulsory strike-off action has been discontinued
dot icon18/12/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon09/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon09/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon09/06/2013
Termination of appointment of Agnes Cunliffe as a secretary
dot icon09/06/2013
Termination of appointment of Agnes Cunliffe as a secretary
dot icon10/09/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon10/09/2012
Registered office address changed from Pennington Silver Street South Cerney Cirencester Gloucestershire GL7 5TS on 2012-09-10
dot icon31/08/2012
Total exemption full accounts made up to 2011-09-30
dot icon04/08/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon02/02/2011
Total exemption full accounts made up to 2009-09-30
dot icon11/11/2010
Compulsory strike-off action has been discontinued
dot icon10/11/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon05/10/2010
First Gazette notice for compulsory strike-off
dot icon02/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon29/06/2009
Return made up to 06/06/09; full list of members
dot icon05/11/2008
Return made up to 06/06/08; no change of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/10/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/09/2007
Return made up to 06/06/07; no change of members
dot icon30/04/2007
Total exemption full accounts made up to 2005-09-30
dot icon27/06/2006
Return made up to 06/06/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon10/06/2005
Return made up to 06/06/05; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/06/2004
Return made up to 06/06/04; full list of members
dot icon13/10/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/09/2003
Return made up to 06/06/03; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/07/2002
Return made up to 06/06/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2000-09-30
dot icon11/07/2001
Return made up to 06/06/01; full list of members
dot icon09/11/2000
Accounts made up to 1999-09-30
dot icon11/08/2000
Return made up to 06/06/00; full list of members
dot icon02/08/1999
Return made up to 06/06/99; full list of members
dot icon17/03/1999
Accounts made up to 1998-09-30
dot icon06/02/1999
Miscellaneous
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Ad 31/12/98--------- £ si 4@1=4 £ ic 2/6
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Resolutions
dot icon01/07/1998
Return made up to 06/06/98; full list of members
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Secretary resigned
dot icon06/07/1997
Registered office changed on 06/07/97 from: 2ND floor osborn house 74/80 middlesex street london E1 7EZ
dot icon06/07/1997
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon06/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/06/1997 - 30/06/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/06/1997 - 30/06/1997
67500
Cunliffe, Jeffrey Francis
Director
30/06/1997 - Present
6
Cunliffe, Agnes Maureen
Secretary
26/06/1997 - 09/06/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DETAILED SYSTEMS LIMITED

DETAILED SYSTEMS LIMITED is an(a) Active company incorporated on 06/06/1997 with the registered office located at Foxley Lodge Old Fakenham Road, Foxley, Dereham NR20 4QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DETAILED SYSTEMS LIMITED?

toggle

DETAILED SYSTEMS LIMITED is currently Active. It was registered on 06/06/1997 .

Where is DETAILED SYSTEMS LIMITED located?

toggle

DETAILED SYSTEMS LIMITED is registered at Foxley Lodge Old Fakenham Road, Foxley, Dereham NR20 4QJ.

What does DETAILED SYSTEMS LIMITED do?

toggle

DETAILED SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DETAILED SYSTEMS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-09-30.