About

Registered Number: 04650060
Date of Incorporation: 28/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 25 Avalon Road, Mansfield, Nottinghamshire, NG19 6FN,

 

Having been setup in 2003, Direct Cad Solutions Ltd has its registered office in Mansfield, Nottinghamshire, it's status at Companies House is "Active". The current directors of the company are listed as Sims, David, Sims, Lisa Ann in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, David 28 January 2003 - 1
SIMS, Lisa Ann 28 January 2003 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 10 March 2020
PSC04 - N/A 09 March 2020
PSC04 - N/A 09 March 2020
CH01 - Change of particulars for director 09 March 2020
CH01 - Change of particulars for director 09 March 2020
AD01 - Change of registered office address 09 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH03 - Change of particulars for secretary 27 January 2011
AD01 - Change of registered office address 27 January 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 15 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.