INDEPENDENCE WITH DIGNITY SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-29

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

03/12/213 December 2021 Registered office address changed from 12-20 Oxford Street Newbury RG14 1JB England to 11 Ballamoor Close Ballamoor Close Calcot Reading RG31 7BJ on 2021-12-03

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/08/2110 August 2021 Termination of appointment of Donna Jayne Holton as a director on 2021-08-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MARIE MORLEY / 31/01/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MS DONNA JAYNE HOLTON

View Document

29/09/1829 September 2018 DISS40 (DISS40(SOAD))

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/09/1828 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SUITE 5 THATCHAM HOUSE TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QD

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

27/04/1727 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/14

View Document

27/04/1727 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MARIE MORLEY / 11/10/2016

View Document

10/10/1610 October 2016 TERMINATE DIR APPOINTMENT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIA BODDINGTON-MORLEY / 25/09/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/09/1625 September 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA BODDINGTON-MORLEY

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

16/12/1516 December 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual return made up to 12 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 DIRECTOR APPOINTED MRS EMMA JANE BODDINGTON-MORLEY

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM SUITE 5 THATCHAM HOUSE TURNERS DRIVE THATCHAM BERKSHIRE RG19 4QD ENGLAND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 54 EAGLE ROAD BISHOPS GREEN NEWBURY BERKSHIRE RG20 4HR ENGLAND

View Document

11/10/1311 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM ROOM 3 RINGWAY HOUSE KELVIN ROAD NEWBURY BERKSHIRE RG14 2DB UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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