I.D.T.-SYSTEMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Director's details changed for Mrs Charlotte Christina Woodd on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

06/01/256 January 2025

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Previous accounting period shortened from 2023-09-27 to 2023-09-26

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2022-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

23/12/2223 December 2022 Appointment of Mr Henry Charles George Woodd as a director on 2022-12-01

View Document

23/12/2223 December 2022 Appointment of Narinder Pal Singh as a director on 2022-12-01

View Document

28/10/2228 October 2022 Termination of appointment of Peter Harold Lawrence Woodd as a director on 2022-08-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Current accounting period extended from 2022-03-29 to 2022-09-29

View Document

27/03/2227 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

28/07/2128 July 2021

View Document

10/07/2110 July 2021

View Document

10/07/2110 July 2021

View Document

13/03/1513 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065331240005

View Document

23/04/1423 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 14/02/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 14/02/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 03/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 03/03/2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 SUB-DIVISION
20/03/13

View Document

26/03/1326 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HERRING

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/085 August 2008 DIRECTOR APPOINTED PETER RICHARD HERRING

View Document

01/08/081 August 2008 NC INC ALREADY ADJUSTED
16/07/2008

View Document

17/07/0817 July 2008 GBP NC 100/500000
16/07/08

View Document

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

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

08/05/088 May 2008 DIRECTOR APPOINTED CHARLOTTE CHRISTINA WOODD

View Document

08/05/088 May 2008 DIRECTOR APPOINTED PETER HAROLD LAWRENCE WOODD

View Document

13/03/0813 March 2008 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