About

Registered Number: 04747642
Date of Incorporation: 29/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 7 Stadium Business Court, Millennium Way, Pride Park, Derby, DE24 8HP

 

April Systems Design Ltd was founded on 29 April 2003 with its registered office in Pride Park in Derby. We do not know the number of employees at the organisation. The current directors of this business are listed as Sharpe, Michael, Jones, Andrew Guy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Michael 29 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Andrew Guy 29 April 2003 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 29 April 2020
TM02 - Termination of appointment of secretary 28 February 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 May 2017
CH01 - Change of particulars for director 30 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 22 September 2004
225 - Change of Accounting Reference Date 23 August 2004
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 29 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.