IDS OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Confirmation statement made on 2025-06-19 with updates |
19/05/2519 May 2025 | Change of details for Mr Dragos Moisescu as a person with significant control on 2025-05-10 |
16/05/2516 May 2025 | Change of details for Mr Calin Huma as a person with significant control on 2025-05-10 |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2024-12-26 |
28/12/2428 December 2024 | Confirmation statement made on 2024-12-28 with updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-21 with updates |
20/11/2320 November 2023 | Total exemption full accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Register(s) moved to registered office address Wood Avens Reades Lane Gallowstree Common Reading RG4 9DP |
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 |
22/09/2322 September 2023 | Register(s) moved to registered office address Wood Avens Reades Lane Gallowstree Common Reading RG4 9DP |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
19/01/2319 January 2023 | Appointment of Mr Dragos Moisescu as a director on 2023-01-06 |
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 |
27/11/2227 November 2022 | Unaudited abridged accounts made up to 2022-05-31 |
04/10/224 October 2022 | Change of details for Mr Dragos Moisescu as a person with significant control on 2022-10-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-21 with no updates |
20/01/2220 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
01/02/211 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DRAGOS MOISESCU |
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 |
20/01/2120 January 2021 | SAIL ADDRESS CREATED |
20/09/2020 September 2020 | SECRETARY APPOINTED MR PAUL CLEWLOW |
20/09/2020 September 2020 | APPOINTMENT TERMINATED, SECRETARY CALIN HUMA |
30/07/2030 July 2020 | SECRETARY APPOINTED MR CALIN HUMA |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
24/01/1924 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CALIN HUMA / 08/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 08/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 08/05/2018 |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 08/05/2018 |
21/05/1821 May 2018 | DIRECTOR APPOINTED MR DRAGOS MOISESCU |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR CALIN HUMA / 08/05/2018 |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGOS MOISESCU |
01/03/181 March 2018 | APPOINTMENT TERMINATED, SECRETARY PAUL CLEWLOW & CO LTD |
12/02/1812 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
24/03/1724 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DRAGOS MOISESCU |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/08/1621 August 2016 | APPOINTMENT TERMINATED, SECRETARY CALIN HUMA |
21/08/1621 August 2016 | CORPORATE SECRETARY APPOINTED PAUL CLEWLOW & CO LTD |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGOS MOISESCU / 31/03/2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/05/1517 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
17/05/1517 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALIN HUMA / 01/03/2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/05/1418 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/146 February 2014 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 20 PLUTO ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 5GD |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
12/02/1212 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/05/1121 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/12/0817 December 2008 | COMPANY NAME CHANGED INTEGRATED DEVELOPMENT SUPPORT LTD CERTIFICATE ISSUED ON 17/12/08 |
28/11/0828 November 2008 | COMPANY NAME CHANGED INTEGRATED DEFENCE SUPPORT LTD CERTIFICATE ISSUED ON 28/11/08 |
26/05/0826 May 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
22/08/0722 August 2007 | REGISTERED OFFICE CHANGED ON 22/08/07 FROM: WHITE HEART STABLES, BANK STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1AN |
14/06/0714 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | DIRECTOR RESIGNED |
11/12/0611 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
18/09/0618 September 2006 | NEW DIRECTOR APPOINTED |
18/09/0618 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/0617 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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