INTEGRATION DEVELOPMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Change of details for Mrs Ana Mokia as a person with significant control on 2025-04-07

View Document

17/04/2517 April 2025 Registered office address changed from 124 City Road London EC1V 2NX England to 2.18 Easyhub Chelsea 168 Fulham Road London SW10 9PR on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mr Giorgi Kvetenadze as a person with significant control on 2025-04-07

View Document

17/04/2517 April 2025 Director's details changed for Mrs Ana Mokia on 2025-04-07

View Document

17/04/2517 April 2025 Secretary's details changed for Mrs Ana Mokia on 2025-04-07

View Document

17/04/2517 April 2025 Director's details changed for Mr Giorgi Kvetenadze on 2025-04-07

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-02 with updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Registered office address changed from 124 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-03-27

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

16/06/2116 June 2021 Change of details for Mr Giorgi Kvetenadze as a person with significant control on 2018-05-01

View Document

15/06/2115 June 2021 Director's details changed for Mr Giorgi Kvetenadze on 2020-01-13

View Document

15/06/2115 June 2021 Notification of Ana Mokia as a person with significant control on 2018-05-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 72 IVERNA COURT LONDON W8 6TT ENGLAND

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGI KVETENADZE / 31/07/2020

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MRS ANA MOKIA

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 72 72 IVERNA COURT LONDON W8 6TT ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM C/O BI ACCOUNTANCY GLOBE SQUARE DUKINFIELD SK16 4RF ENGLAND

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANA MOKIA

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS ANA MOKIA

View Document

20/06/1920 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR GIORGI KVETENADZE / 11/12/2018

View Document

22/11/1822 November 2018 01/05/18 STATEMENT OF CAPITAL GBP 2

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 13 WYNNSTAY GARDENS LONDON W8 6UP UNITED KINGDOM

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE ENGLAND

View Document

04/07/184 July 2018 SECRETARY APPOINTED MRS ANA MOKIA

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 13 WYNNSTAY GARDENS LONDON W8 6UP ENGLAND

View Document

12/04/1712 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information