IDS BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

27/12/2327 December 2023 Cessation of Jill Staley as a person with significant control on 2023-12-14

View Document

27/12/2327 December 2023 Notification of Staley & Jones Ltd as a person with significant control on 2023-12-14

View Document

27/12/2327 December 2023 Cessation of Ian David Staley as a person with significant control on 2023-12-14

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

11/08/2311 August 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Jill Staley as a secretary on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mrs Jill Staley as a director on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/08/1914 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/12/1013 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/0910 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID STALEY / 10/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

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

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 53 UPPER PACKINGTON ROAD ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1ED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/11/0417 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 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