APRIL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Certificate of change of name

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

17/10/2417 October 2024 Appointment of Arlind Bunjoshi as a director on 2024-10-02

View Document

17/10/2417 October 2024 Termination of appointment of Rasma Begum as a director on 2024-10-02

View Document

17/10/2417 October 2024 Registered office address changed from 3 Unit 3 Woodbourn Business Centre Jessell Street Sheffield S9 3HY England to Unit 3 Jessell Street Woodbourn Business Centre Sheffield S9 3HY on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Mohammed Nozmul Miah as a director on 2024-10-02

View Document

17/10/2417 October 2024 Termination of appointment of Rezaul Karim as a director on 2024-10-02

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/07/2424 July 2024 Termination of appointment of Mohamed Yusuf Mohamed as a director on 2024-06-28

View Document

24/07/2424 July 2024 Termination of appointment of Sultan Mahmood as a director on 2024-06-28

View Document

24/07/2424 July 2024 Director's details changed for Mohamed Yusuf Mohamed on 2021-09-01

View Document

10/07/2410 July 2024 Certificate of change of name

View Document

07/02/247 February 2024 Appointment of Mohammed Nozmul Miah as a director on 2024-02-06

View Document

07/02/247 February 2024 Appointment of Rasma Begum as a director on 2024-02-06

View Document

07/02/247 February 2024 Appointment of Rezaul Karim as a director on 2024-02-06

View Document

01/02/241 February 2024 Registered office address changed from Strelley Hall Main Street Strelley Nottingham NG8 6PE England to 3 Unit 3 Woodbourn Business Centre Jessell Street Sheffield S9 3HY on 2024-02-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/08/239 August 2023 Appointment of Sultan Mahmood as a director on 2023-08-08

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-29 with updates

View Document

29/07/2329 July 2023 Registered office address changed from 30 Uphall Road Ilford IG1 2JF England to Strelley Hall Main Street Strelley Nottingham NG8 6PE on 2023-07-29

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-09-24 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Sultan Mahmood as a director on 2021-09-23

View Document

23/09/2123 September 2021 Cessation of Sultan Mahmood as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Notification of Mohamed Yusuf Mohamed as a person with significant control on 2021-09-23

View Document

29/06/2129 June 2021 Termination of appointment of Shazia Hussain as a secretary on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 66 Compton Avenue London E6 3DP England to 30 Uphall Road Ilford IG1 2JF on 2021-06-29

View Document

29/06/2129 June 2021 Appointment of Mr Sultan Mahmood as a director on 2021-06-29

View Document

29/06/2129 June 2021 Notification of Sultan Mahmood as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Cessation of Shazia Hussain as a person with significant control on 2021-06-29

View Document

29/06/2129 June 2021 Termination of appointment of Shazia Hussain as a director on 2021-06-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company