IDYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM KIDD HOUSE WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 1AP

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

16/09/1916 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029921310005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS RAJ RANI UNSWORTH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

11/12/1411 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 24/04/2011

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER UNSWORTH / 01/09/2014

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029921310005

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1410 November 2014 ADOPT ARTICLES 03/11/2014

View Document

10/11/1410 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/11/1410 November 2014 £16,330 03/11/2014

View Document

10/11/1410 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 31398

View Document

10/11/1410 November 2014 ADOPT ARTICLES 03/11/2014

View Document

10/11/1410 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/1410 November 2014 ADOPT ARTICLES 03/11/2014

View Document

10/11/1410 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 15068

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/11/1326 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/10/2011

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HENRY PAGE / 01/10/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/12/1020 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

02/07/082 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/06/0825 June 2008 ALTER MEMORANDUM 30/05/2008

View Document

24/06/0824 June 2008 MEMORANDUM OF ASSOCIATION

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN WAITE

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED IAN ARTHUR WAITE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JASON BARRON

View Document

04/01/084 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: KING STREET DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1EL

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/04/0020 April 2000 COMPANY NAME CHANGED INFORMATION DYNAMICS SOLUTIONS L IMITED CERTIFICATE ISSUED ON 25/04/00

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: WESTPOINT WESTLAND SQUARE LEEDS WEST YORKSHIRE LS11 5SS

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED ID NETWORKING LIMITED CERTIFICATE ISSUED ON 17/02/98

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/02/9621 February 1996 NC INC ALREADY ADJUSTED 24/01/96

View Document

12/02/9612 February 1996 £ NC 1000/25000 24/01/96

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: 100 GELDERD ROAD LEEDS LS12 6BB

View Document

07/12/947 December 1994 DIRECTOR RESIGNED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

07/12/947 December 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 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