IDS + CO LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
27/05/2527 May 2025 | Confirmation statement made on 2025-04-18 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-18 with updates |
26/02/2426 February 2024 | Director's details changed for Mr Iain Daniel Sim on 2024-02-26 |
26/02/2426 February 2024 | Change of details for Mr Iain Daniel Sim as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Registered office address changed from C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA United Kingdom to 32 Rugby Road Kilmarnock Ayrshire KA1 2DQ on 2024-02-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/06/2315 June 2023 | Registered office address changed from C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL United Kingdom to C/O William Duncan + Co 44 Bank Street Kilmarnock Ayrshire KA1 1HA on 2023-06-15 |
15/06/2315 June 2023 | Change of details for Mr Iain Daniel Sim as a person with significant control on 2023-06-15 |
15/06/2315 June 2023 | Director's details changed for Mr Iain Daniel Sim on 2023-06-15 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-31 |
20/05/2220 May 2022 | Memorandum and Articles of Association |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2021-02-28 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-18 with updates |
05/05/225 May 2022 | Second filing of Confirmation Statement dated 2021-04-18 |
05/05/225 May 2022 | Change of share class name or designation |
01/02/221 February 2022 | Registered office address changed from 38 Beansburn Kilmarnock Ayrshire KA3 1RL to C/O William Duncan + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 2022-02-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2020-10-31 |
21/04/2121 April 2021 | 18/04/21 Statement of Capital gbp 4 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
20/04/2020 April 2020 | CESSATION OF YANA SIM AS A PSC |
20/04/2020 April 2020 | PSC'S CHANGE OF PARTICULARS / MR IAIN DANIEL SIM / 01/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR IAIN DANIEL SIM / 06/04/2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/04/1619 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/04/1528 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
28/04/1528 April 2015 | 20/04/14 STATEMENT OF CAPITAL GBP 3 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/04/1423 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
18/01/1418 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
09/01/149 January 2014 | CURREXT FROM 30/04/2014 TO 31/10/2014 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/04/1322 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
18/04/1218 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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