ID COMPUTER SOFTWARE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Arnold Clark Automobiles Limited as a person with significant control on 2025-07-15

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

16/08/2316 August 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

15/11/2215 November 2022 Termination of appointment of Joanna Dunbar as a director on 2022-11-07

View Document

15/11/2215 November 2022 Termination of appointment of Iain Dunbar as a director on 2022-11-07

View Document

15/11/2215 November 2022 Cessation of Iain Dunbar as a person with significant control on 2022-11-07

View Document

15/11/2215 November 2022 Notification of Arnold Clark Automobiles Limited as a person with significant control on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Mr Stuart Kenneth Thorpe as a secretary on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Mr Russell Edgar Borrie as a director on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Mr James Turner Graham as a director on 2022-11-07

View Document

15/11/2215 November 2022 Appointment of Mr David Martin Cooper as a director on 2022-11-07

View Document

15/11/2215 November 2022 Registered office address changed from Office 15 Burgh Business Centre 75 King Street Rutherglen Glasgow G73 1JS to 454 Hillington Road Hillington Park Glasgow G52 4FH on 2022-11-15

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

01/10/211 October 2021 Appointment of Mrs Joanna Dunbar as a director on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNBAR / 24/05/2021

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

31/08/2031 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY JOANNA DUNBAR

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/08/1822 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16

View Document

22/05/1822 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 4 PINE CRESCENT HAMILTON SOUTH LANARKSHIRE ML3 8TZ

View Document

04/08/144 August 2014 Registered office address changed from , 4 Pine Crescent, Hamilton, South Lanarkshire, ML3 8TZ to 454 Hillington Road Hillington Park Glasgow G52 4FH on 2014-08-04

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DUNBAR / 01/10/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 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