IDS (INTEGRATION) LTD.

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of John Mark Edwards as a director on 2023-02-27

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of Will Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

19/10/2019 October 2020 ARTICLES OF ASSOCIATION

View Document

19/10/2019 October 2020 ADOPT ARTICLES 14/10/2020

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JAMES MICHAEL ARNOLD

View Document

16/10/2016 October 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JOHN MARK EDWARDS

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR MARTIN GEOFFREY BEESLEY

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JAMES ROBERT WINNICOTT

View Document

16/10/2016 October 2020 SECRETARY APPOINTED MR WILL COOPER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM MORLEY HOUSE WEST MAINS INDUSTRIAL ESTATE WEST MAINS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8YE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DOHERTY / 22/12/2015

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM UNIT 3 ALMOND ROAD FALKIRK FK2 9FQ

View Document

27/03/1327 March 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

08/03/138 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/03/1220 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/04/114 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/04/1012 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOHERTY / 10/04/2010

View Document

09/03/099 March 2009 DIRECTOR APPOINTED IAIN DOHERTY

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 49 BURNCROOKS AVENUE BEARSDEN GLASGOW G61 4NL

View Document

19/02/0919 February 2009 ADOPT MEM AND ARTS 12/02/2009

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

12/02/0912 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MINT AUTOMATICS LTD


  • 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