IDS COMPLETE SERVICES LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Liquidators' statement of receipts and payments to 2024-08-29

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

09/08/239 August 2023 Satisfaction of charge 085378170001 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Registered office address changed from 483 Birmingham Road Marlbrook Bromsgrove Worcestershire B61 0HZ England to Suite 7 Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 2021-12-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/09/208 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/11/1920 November 2019 COMPANY NAME CHANGED IDS SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

16/09/1916 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR GARY FREDERICK NORTON

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE DOWLING

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DOWLING / 31/07/2019

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FREDERICK NORTON

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DOWLING / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT DOWLING / 01/03/2019

View Document

23/07/1823 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085378170001

View Document

13/06/1613 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM, 11 NURSERY LANE, QUORN, LEICESTERSHIRE, LE12 8BH

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY SALLY PHIPPS

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK PHIPPS

View Document

02/07/152 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR DEREK PHIPPS

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR CLIVE ROBERT DOWLING

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY PHIPPS

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 PREVSHO FROM 31/10/2014 TO 31/05/2014

View Document

26/11/1426 November 2014 PREVEXT FROM 31/05/2014 TO 31/10/2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE DOWLING

View Document

02/10/142 October 2014 16/09/14 STATEMENT OF CAPITAL GBP 200

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS PAULINE ANN DOWLING

View Document

03/06/143 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK PHIPPS

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK PHIPPS

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED SALLY MARIE PHIPPS

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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