IDE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Amanda Ingrid Maria Berninger as a director on 2025-05-06

View Document

19/05/2519 May 2025 Appointment of Mr Peter Evert Bertil Stegersjo as a director on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Steven Earl Walter Gilsdorf as a director on 2025-05-06

View Document

19/05/2519 May 2025 Termination of appointment of Björn Fredrik Navjord as a director on 2025-05-06

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2023-12-31

View Document

06/01/256 January 2025 Director's details changed for Mr Wayne Andrew Woodhead on 2024-12-24

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

22/11/2422 November 2024 Appointment of Ms Joanne Perry as a secretary on 2024-11-20

View Document

22/11/2422 November 2024 Appointment of Ms Joanne Perry as a director on 2024-11-20

View Document

07/08/247 August 2024 Director's details changed for Mr Kevin Warne on 2024-08-07

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

21/10/2221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/09/2213 September 2022 Termination of appointment of Jag Bhari as a director on 2022-08-04

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

28/09/2128 September 2021 Appointment of Mr Erik Andreas Hedenryd as a director on 2021-09-03

View Document

28/09/2128 September 2021 Appointment of Mr Björn Fredrik Navjord as a director on 2021-09-03

View Document

28/09/2128 September 2021 Appointment of Mr Steven Earl Walter Gilsdorf as a director on 2021-09-03

View Document

24/09/2124 September 2021 Termination of appointment of Ian Glenn Thomas as a secretary on 2021-09-03

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EE

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049735270004

View Document

24/06/1924 June 2019 ADOPT ARTICLES 15/05/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JAG BHARI

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR KEVIN WARNE

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN THOMAS

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS

View Document

21/05/1921 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049735270003

View Document

26/04/1926 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR WAYNE ANDREW WOODHEAD

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / IDE SYSTEMS (HOLDINGS) LIMITED / 06/04/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANGELA THOMAS / 01/01/2014

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLENN THOMAS / 01/01/2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN GLENN THOMAS / 01/01/2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLENN THOMAS / 08/01/2014

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN GLENN THOMAS / 08/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANGELA THOMAS / 08/01/2014

View Document

04/12/134 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/1117 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GLENN THOMAS / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANGELA THOMAS / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/02/0713 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 COMPANY NAME CHANGED AMBRAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/01/04

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

24/11/0324 November 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
Recently Viewed
  • I O DATA SERVICES 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