IDS OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

19/05/2519 May 2025 Change of details for Mr Dragos Moisescu as a person with significant control on 2025-05-10

View Document

16/05/2516 May 2025 Change of details for Mr Calin Huma as a person with significant control on 2025-05-10

View Document

14/05/2514 May 2025 Statement of capital following an allotment of shares on 2024-12-26

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Register(s) moved to registered office address Wood Avens Reades Lane Gallowstree Common Reading RG4 9DP

View Document

22/09/2322 September 2023 Register inspection address has been changed from 4 Plough Close Shillingford Wallingford OX10 7EX England to Wood Avens Reades Lane Gallowstree Common Reading RG4 9DP

View Document

22/09/2322 September 2023 Register(s) moved to registered office address Wood Avens Reades Lane Gallowstree Common Reading RG4 9DP

View Document

22/08/2322 August 2023 Registered office address changed from 4 Plough Close Shillingford Wallingford OX10 7EX England to Wood Avens Reades Lane Gallowstree Common Reading RG4 9DP on 2023-08-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

19/01/2319 January 2023 Appointment of Mr Dragos Moisescu as a director on 2023-01-06

View Document

13/01/2313 January 2023 Registered office address changed from The Office 23 Barton Road Market Bosworth Nuneaton Warwickshire CV13 0LQ to 4 Plough Close Shillingford Wallingford OX10 7EX on 2023-01-13

View Document

27/11/2227 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Change of details for Mr Dragos Moisescu as a person with significant control on 2022-10-01

View Document

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

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-21 with no updates

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

03/02/213 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR DRAGOS MOISESCU

View Document

20/01/2120 January 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/01/2120 January 2021 SAIL ADDRESS CREATED

View Document

20/09/2020 September 2020 SECRETARY APPOINTED MR PAUL CLEWLOW

View Document

20/09/2020 September 2020 APPOINTMENT TERMINATED, SECRETARY CALIN HUMA

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MR CALIN HUMA

View Document

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

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

24/01/1924 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR CALIN HUMA / 08/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 08/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 08/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 08/05/2018

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR DRAGOS MOISESCU

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR CALIN HUMA / 08/05/2018

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGOS MOISESCU

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CLEWLOW & CO LTD

View Document

12/02/1812 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR DRAGOS MOISESCU

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/12/1611 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/08/1621 August 2016 APPOINTMENT TERMINATED, SECRETARY CALIN HUMA

View Document

21/08/1621 August 2016 CORPORATE SECRETARY APPOINTED PAUL CLEWLOW & CO LTD

View Document

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

View Accounts

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 31/03/2016

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CALIN HUMA / 01/03/2015

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

18/05/1418 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 20 PLUTO ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 5GD

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/02/1212 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/05/1121 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 COMPANY NAME CHANGED INTEGRATED DEVELOPMENT SUPPORT LTD CERTIFICATE ISSUED ON 17/12/08

View Document

28/11/0828 November 2008 COMPANY NAME CHANGED INTEGRATED DEFENCE SUPPORT LTD CERTIFICATE ISSUED ON 28/11/08

View Document

26/05/0826 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: WHITE HEART STABLES, BANK STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AN

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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