About

Registered Number: 04033943
Date of Incorporation: 14/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 59 Union Street, Dunstable, Bedfordshire, LU6 1EX

 

Based in Bedfordshire, Uk System Design Ltd was established in 2000, it's status is listed as "Active". This organisation has one director listed as Charles, Piper Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES, Piper Christopher 11 July 2008 12 May 2009 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 24 July 2018
CH01 - Change of particulars for director 29 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 24 December 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 26 April 2010
AA01 - Change of accounting reference date 19 April 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 16 July 2009
CERTNM - Change of name certificate 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 20 March 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 07 August 2006
RESOLUTIONS - N/A 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
123 - Notice of increase in nominal capital 02 February 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363s - Annual Return 02 August 2005
CERTNM - Change of name certificate 25 May 2005
225 - Change of Accounting Reference Date 24 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 31 August 2003
CERTNM - Change of name certificate 29 August 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 April 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 16 July 2001
CERTNM - Change of name certificate 10 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
NEWINC - New incorporation documents 14 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.