IDS (SPECIAL PROJECTS) 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

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022

View Document

25/11/2225 November 2022 Statement of capital on 2022-11-25

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Resolutions

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

25/11/2225 November 2022 Memorandum and Articles of Association

View Document

25/11/2225 November 2022 Resolutions

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

15/06/2115 June 2021 Registered office address changed from Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE to Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB on 2021-06-15

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 MARTIN GEOFFREY BEESLEY

View Document

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

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 SECRETARY APPOINTED MR WILL COOPER

View Document

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

View Document

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

View Accounts

12/02/2012 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

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

25/01/1825 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 Annual accounts small company total exemption made up to 30 April 2013

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

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

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

View Document

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

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 SECRETARY BRIAN REID LTD.

View Document

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

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