I.D.T.-SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-09-30 |
23/01/2523 January 2025 | Director's details changed for Mrs Charlotte Christina Woodd on 2025-01-23 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2023-09-30 |
06/01/256 January 2025 | |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/08/2428 August 2024 | Previous accounting period shortened from 2023-09-27 to 2023-09-26 |
29/05/2429 May 2024 | Previous accounting period shortened from 2023-09-28 to 2023-09-27 |
25/03/2425 March 2024 | Accounts for a small company made up to 2022-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
23/12/2223 December 2022 | Appointment of Mr Henry Charles George Woodd as a director on 2022-12-01 |
23/12/2223 December 2022 | Appointment of Narinder Pal Singh as a director on 2022-12-01 |
28/10/2228 October 2022 | Termination of appointment of Peter Harold Lawrence Woodd as a director on 2022-08-27 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/09/2226 September 2022 | Current accounting period extended from 2022-03-29 to 2022-09-29 |
27/03/2227 March 2022 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
28/07/2128 July 2021 | Audit exemption subsidiary accounts made up to 2020-03-31 |
28/07/2128 July 2021 | |
10/07/2110 July 2021 | |
10/07/2110 July 2021 | |
13/03/1513 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065331240005 |
23/04/1423 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 14/02/2014 |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 14/02/2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 03/03/2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 03/03/2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | SUB-DIVISION 20/03/13 |
26/03/1326 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
11/02/1211 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER HERRING |
08/04/108 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
07/04/097 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/08/088 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/08/085 August 2008 | DIRECTOR APPOINTED PETER RICHARD HERRING |
01/08/081 August 2008 | NC INC ALREADY ADJUSTED 16/07/2008 |
17/07/0817 July 2008 | GBP NC 100/500000 16/07/08 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PYLE HOUSE 136/7 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW |
08/05/088 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
08/05/088 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
08/05/088 May 2008 | DIRECTOR APPOINTED CHARLOTTE CHRISTINA WOODD |
08/05/088 May 2008 | DIRECTOR APPOINTED PETER HAROLD LAWRENCE WOODD |
13/03/0813 March 2008 | 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