I D INQUIRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr Ian Kerr on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Mrs Sally Bernadette Conroy as a director on 2025-08-18

View Document

19/08/2519 August 2025 NewDirector's details changed for Miss Alison Christine Mcinnes on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr John Alexander Mcgowan on 2025-08-19

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/04/2314 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Termination of appointment of James Addison Mimnagh as a director on 2021-12-07

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/04/2015 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Document

25/05/1725 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JAMES ADDISON MIMNAGH

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADDISON MIMNAGH / 19/01/2017

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADDISON MIMNAGH / 19/01/2017

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON CHRISTINE MCINNES / 05/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN KERR / 01/11/2014

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MISS ALISON CHRISTINE MCINNES

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR JOHN ALEXANDER MCGOWAN

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ALISON CHRISTINE MCINNES / 05/11/2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 17/11/13 NO CHANGES

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN KERR / 18/07/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 1200

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

12/08/0912 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/07/0930 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN NICOL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 25 BOTHWELL STREET GLASGOW G2 6NL

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 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