IDS SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Satisfaction of charge 048985210003 in full

View Document

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

04/11/244 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Particulars of variation of rights attached to shares

View Document

30/09/2430 September 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Change of share class name or designation

View Document

25/09/2425 September 2024 Appointment of Mrs Amy Elizabeth Derbyshire as a director on 2024-08-20

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN SHERRINGTON

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS AMY ELIZABETH DERBYSHIRE

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SHERRINGTON

View Document

19/09/1719 September 2017 CESSATION OF SUSAN ELIZABETH SHERRINGTON AS A PSC

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

12/09/1712 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048985210004

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

07/06/167 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHERRINGTON / 23/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/10/152 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SHERRINGTON

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048985210004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048985210003

View Document

17/09/1317 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SHERRINGTON / 14/09/2012

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN DERBYSHIRE / 01/09/2010

View Document

02/11/102 November 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHERRINGTON / 01/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHERRINGTON / 01/09/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH SHERRINGTON / 01/09/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 COMPANY NAME CHANGED IDS CATERING & CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/08

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM UNIT 8 NORDEN COURT HEYS LANE INDUSTRIAL ESTATE GREAT HARWOOD LANCS BB6 7UR

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 2C PHEONIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW

View Document

27/06/0627 June 2006 £ NC 10100/10200 05/04/

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 05/04/06

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 05/04/06

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 05/04/06

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 05/04/06

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 05/04/06

View Document

27/06/0627 June 2006 £ NC 10000/10100 05/04/

View Document

27/06/0627 June 2006 £ NC 10300/10400 05/04/

View Document

27/06/0627 June 2006 £ NC 10400/10500 05/04/

View Document

27/06/0627 June 2006 £ NC 10200/10300 05/04/

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

01/04/041 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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