About

Registered Number: 02336830
Date of Incorporation: 19/01/1989 (36 years and 3 months ago)
Company Status: Active
Registered Address: 70-72 Nottingham Road, Mansfield, Nottingham, NG18 1BN

 

Program Systems Ltd was registered on 19 January 1989 and are based in Nottingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Ian David N/A - 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Julie Anne 01 February 2009 - 1
CRISP, Daphne Lucinda N/A 04 March 2003 1
EKINS, Eric Walker 17 July 2002 01 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 11 July 2018
PSC04 - N/A 11 July 2018
CS01 - N/A 29 January 2018
CH01 - Change of particulars for director 24 January 2018
PSC04 - N/A 24 January 2018
AA - Annual Accounts 25 September 2017
PSC04 - N/A 19 July 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 August 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
AA - Annual Accounts 27 July 2000
287 - Change in situation or address of Registered Office 03 April 2000
363a - Annual Return 27 January 2000
AA - Annual Accounts 11 January 2000
288c - Notice of change of directors or secretaries or in their particulars 16 May 1999
288c - Notice of change of directors or secretaries or in their particulars 16 May 1999
363a - Annual Return 19 January 1999
AA - Annual Accounts 17 December 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
363a - Annual Return 21 January 1998
AA - Annual Accounts 20 January 1998
363a - Annual Return 11 February 1997
AA - Annual Accounts 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 16 November 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 02 December 1994
288 - N/A 09 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1994
AA - Annual Accounts 04 March 1994
363x - Annual Return 25 January 1994
363b - Annual Return 19 January 1993
288 - N/A 23 November 1992
AA - Annual Accounts 01 October 1992
363x - Annual Return 01 February 1992
363x - Annual Return 06 June 1991
AA - Annual Accounts 03 June 1991
RESOLUTIONS - N/A 22 April 1991
363x - Annual Return 17 April 1991
AA - Annual Accounts 18 January 1991
RESOLUTIONS - N/A 14 February 1989
288 - N/A 14 February 1989
287 - Change in situation or address of Registered Office 14 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 1989
NEWINC - New incorporation documents 19 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.