IDS HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

10/04/2510 April 2025 Change of details for Mgs Water Limited as a person with significant control on 2025-04-01

View Document

26/03/2526 March 2025 Director's details changed for Mr Christian Keen on 2025-03-24

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Statement of capital on 2025-01-06

View Document

06/01/256 January 2025 Resolutions

View Document

02/01/252 January 2025 Termination of appointment of Jonathan Yarr as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Andrew Robert Findlay as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Iain James Sutherland as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Peter Alan Tosland as a director on 2024-12-18

View Document

02/01/252 January 2025 Termination of appointment of Alain Hubertus Philomena Loosveld as a director on 2024-12-18

View Document

20/12/2420 December 2024 Satisfaction of charge SC5260610004 in full

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

31/10/2431 October 2024 Termination of appointment of James Michael Hobson as a director on 2024-10-31

View Document

20/08/2420 August 2024 Appointment of Mr Stephen John Paterson as a director on 2024-08-20

View Document

21/03/2421 March 2024 Registration of charge SC5260610004, created on 2024-03-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Iain Doherty as a director on 2024-02-01

View Document

09/02/249 February 2024 Appointment of Mr Iain James Sutherland as a director on 2024-02-01

View Document

21/11/2321 November 2023 Satisfaction of charge SC5260610003 in full

View Document

20/11/2320 November 2023 Appointment of Mrs Alexandra Nelia Badel as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Mr Ben Nicholas Morrill as a secretary on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Ilaria Evans as a secretary on 2023-11-20

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

11/08/2311 August 2023 Appointment of Mr Peter Alan Tosland as a director on 2023-08-01

View Document

10/08/2310 August 2023 Appointment of Mr Jonathan Yarr as a director on 2023-08-01

View Document

17/04/2317 April 2023 Change of details for M Group Utilities Limited as a person with significant control on 2022-05-20

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of John Mark Edwards as a director on 2023-02-27

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

03/01/233 January 2023 Termination of appointment of James Michael Arnold as a director on 2023-01-01

View Document

27/09/2227 September 2022 Appointment of Mr James Michael Hobson as a director on 2022-09-15

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

15/09/2215 September 2022 Appointment of Mr Christian Keen as a director on 2022-09-15

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

09/04/199 April 2019 CURREXT FROM 30/04/2019 TO 31/10/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM MORLEY HOUSE WEST MAINS INDUSTRIAL ESTATE WEST MAINS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8YE

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

29/10/1729 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

27/10/1727 October 2017 CURRSHO FROM 30/04/2017 TO 30/04/2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5260610001

View Document

20/06/1620 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 14720.00

View Document

20/06/1620 June 2016 ADOPT ARTICLES 16/06/2016

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1620 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1620 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 2454.40

View Document

20/06/1620 June 2016 16/06/16 STATEMENT OF CAPITAL GBP 16000.00

View Document

20/06/1620 June 2016 SUB-DIVISION 16/06/16

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O BANNATYNE KIRKWOOD FRANCE & CO 16 ROYAL EXCHANGE SQUARE GLASGOW G1 3AG SCOTLAND

View Document

20/06/1620 June 2016 CURREXT FROM 28/02/2017 TO 30/04/2017

View Document

18/06/1618 June 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5260610002

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5260610002

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5260610001

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR IAIN DOHERTY

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STUART JAMES DEVINE

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DEANE

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STEWART KEOUGH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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