IMAGE DATA SYSTEMS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
13/06/2413 June 2024 | Full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-15 with no updates |
01/03/241 March 2024 | Full accounts made up to 2022-12-31 |
22/02/2422 February 2024 | Termination of appointment of Vicary James Gibbs as a director on 2024-02-12 |
18/07/2318 July 2023 | Amended total exemption full accounts made up to 2021-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/10/2218 October 2022 | Appointment of Mr Vicary James Gibbs as a director on 2022-08-15 |
17/10/2217 October 2022 | Second filing of Confirmation Statement dated 2022-04-15 |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
11/10/2211 October 2022 | Satisfaction of charge 1 in full |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
10/06/2210 June 2022 | 15/04/22 Statement of Capital gbp 39864 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Sub-division of shares on 2021-10-06 |
22/10/2122 October 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Change of share class name or designation |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Resolutions |
18/10/2118 October 2021 | Memorandum and Articles of Association |
14/10/2114 October 2021 | Second filing for the notification of Fadel Partners Uk Limited as a person with significant control |
14/10/2114 October 2021 | Second filing for the cessation of Johanna Theresa Carse as a person with significant control |
14/10/2114 October 2021 | Second filing for the cessation of Matthew John Carse as a person with significant control |
13/10/2113 October 2021 | Particulars of variation of rights attached to shares |
13/10/2113 October 2021 | Particulars of variation of rights attached to shares |
11/10/2111 October 2021 | Termination of appointment of Matthew John Carse as a director on 2021-10-01 |
07/10/217 October 2021 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 10 John Street London WC1N 2EB on 2021-10-07 |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-10-01 |
05/10/215 October 2021 | Appointment of Mr Tarek Emile Fadel as a director on 2021-10-01 |
05/10/215 October 2021 | Cessation of Matthew John Carse as a person with significant control on 2021-09-25 |
05/10/215 October 2021 | Cessation of Johanna Theresa Carse as a person with significant control on 2021-09-25 |
05/10/215 October 2021 | Notification of Fadel Partners Uk Limited as a person with significant control on 2021-09-25 |
05/10/215 October 2021 | Termination of appointment of Johanna Theresa Carse as a secretary on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Augustus Harry Carse as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Johanna Theresa Carse as a director on 2021-10-01 |
05/10/215 October 2021 | Termination of appointment of Hector Jocelyn Carse as a director on 2021-10-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR JOCELYN CARSE / 02/11/2020 |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 20 - 24 3RD FLOOR 20 -24 KIRBY STREET LONDON EC1N 8TS ENGLAND |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2018 |
24/04/1824 April 2018 | 31/07/17 STATEMENT OF CAPITAL GBP 37520 |
24/04/1824 April 2018 | 15/04/18 STATEMENT OF CAPITAL GBP 37520.00 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 59A BRENT STREET LONDON NW4 2EA |
03/07/173 July 2017 | ADOPT ARTICLES 22/05/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
16/01/1716 January 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/09/1619 September 2016 | DIRECTOR APPOINTED MR AUGUSTUS HARRY CARSE |
19/09/1619 September 2016 | DIRECTOR APPOINTED MR HECTOR JOCELYN CARSE |
27/06/1627 June 2016 | ADOPT ARTICLES 23/05/2016 |
12/05/1612 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
06/02/156 February 2015 | DIRECTOR APPOINTED MRS JOHANNA THERESA CARSE |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/05/1310 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
10/05/1310 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHANNA THERESA CARSE / 16/04/2012 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/05/1028 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 8A HERIOT ROAD LONDON NW4 2DG |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/05/079 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
05/05/065 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/12/052 December 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | NEW SECRETARY APPOINTED |
30/11/0530 November 2005 | SECRETARY RESIGNED |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: THE COUNTING HOUSE 247 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HE |
01/04/051 April 2005 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/04/0318 April 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/05/021 May 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
20/04/0120 April 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
22/01/0122 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
14/04/0014 April 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
29/02/0029 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
15/04/9915 April 1999 | RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS |
01/04/991 April 1999 | DIRECTOR'S PARTICULARS CHANGED |
01/04/991 April 1999 | DIRECTOR'S PARTICULARS CHANGED |
24/02/9924 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
10/05/9810 May 1998 | RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS |
27/02/9827 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
06/08/976 August 1997 | DIRECTOR RESIGNED |
26/06/9726 June 1997 | RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS |
06/03/976 March 1997 | RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS |
06/03/976 March 1997 | RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS |
26/02/9726 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
16/12/9616 December 1996 | RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS |
16/12/9616 December 1996 | RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS |
04/12/964 December 1996 | NEW DIRECTOR APPOINTED |
04/12/964 December 1996 | NEW DIRECTOR APPOINTED |
02/03/962 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
14/02/9614 February 1996 | REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 50 BRITTON STREET LONDON EC1M 5NA |
28/02/9528 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
14/04/9414 April 1994 | DIRECTOR RESIGNED |
16/02/9416 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
16/08/9316 August 1993 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/9320 July 1993 | £ NC 10000/100000 29/04 |
18/05/9318 May 1993 | NEW DIRECTOR APPOINTED |
17/05/9317 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
22/03/9322 March 1993 | REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH |
23/07/9223 July 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/07/9223 July 1992 | NEW DIRECTOR APPOINTED |
23/07/9223 July 1992 | £ NC 1000/10000 15/06/92 |
23/07/9223 July 1992 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
23/07/9223 July 1992 | NC INC ALREADY ADJUSTED 15/06/92 |
23/07/9223 July 1992 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/92 |
23/07/9223 July 1992 | REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH |
12/05/9212 May 1992 | COMPANY NAME CHANGED BROMPTONMODE LIMITED CERTIFICATE ISSUED ON 13/05/92 |
08/05/928 May 1992 | ALTER MEM AND ARTS 05/05/92 |
08/05/928 May 1992 | REGISTERED OFFICE CHANGED ON 08/05/92 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ |
08/05/928 May 1992 | SECRETARY RESIGNED |
08/05/928 May 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/928 May 1992 | DIRECTOR RESIGNED |
15/04/9215 April 1992 | 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