INFORMATION DESIGN SERVICES LIMITED

Company Documents

DateDescription
02/06/152 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH BELL / 01/01/2010

View Document

10/05/1010 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0219 August 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: G OFFICE CHANGED 24/05/02 THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

16/05/0216 May 2002 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