INTELLIGENT DELIVERY OPERATIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

20/05/2520 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2025-04-25

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

08/04/258 April 2025 Purchase of own shares.

View Document

17/03/2517 March 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

17/03/2517 March 2025 Purchase of own shares.

View Document

27/02/2527 February 2025 Purchase of own shares.

View Document

27/02/2527 February 2025 Cancellation of shares. Statement of capital on 2024-12-31

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Cancellation of shares. Statement of capital on 2024-11-29

View Document

10/01/2510 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

03/01/253 January 2025 Cancellation of shares. Statement of capital on 2024-10-31

View Document

03/01/253 January 2025 Cancellation of shares. Statement of capital on 2024-09-30

View Document

28/11/2428 November 2024 Termination of appointment of Christina Patricia Briers as a director on 2024-11-28

View Document

25/09/2425 September 2024 Purchase of own shares.

View Document

24/09/2424 September 2024 Cancellation of shares. Statement of capital on 2024-08-30

View Document

27/08/2427 August 2024 Cancellation of shares. Statement of capital on 2024-07-26

View Document

27/08/2427 August 2024 Cancellation of shares. Statement of capital on 2024-07-26

View Document

27/08/2427 August 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

12/08/2412 August 2024 Cancellation of shares. Statement of capital on 2024-05-21

View Document

12/08/2412 August 2024 Purchase of own shares.

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

05/08/245 August 2024 Resolutions

View Document

02/08/242 August 2024 Notification of Npif Nw Equity Lp as a person with significant control on 2024-07-26

View Document

30/07/2430 July 2024 Change of details for Mr James Jonathan Briers as a person with significant control on 2024-07-26

View Document

30/07/2430 July 2024 Cessation of Alasdair Moore as a person with significant control on 2024-05-21

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024 Statement of capital on 2024-06-26

View Document

26/06/2426 June 2024

View Document

29/05/2429 May 2024 Termination of appointment of Lucy Ann Moore as a director on 2024-05-21

View Document

29/05/2429 May 2024 Termination of appointment of Alasdair Moore as a director on 2024-05-21

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

15/04/2415 April 2024 Registration of charge 101467290001, created on 2024-04-10

View Document

19/02/2419 February 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Second filing of Confirmation Statement dated 2022-05-10

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2022-04-25

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

02/04/222 April 2022 Statement of capital following an allotment of shares on 2022-03-23

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Sub-division of shares on 2022-03-23

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Appointment of Mrs Christina Patricia Briers as a director on 2021-05-01

View Document

21/06/2121 June 2021 Appointment of Mrs Lucy Ann Moore as a director on 2021-05-01

View Document

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

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BRIERS / 01/03/2021

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MOORE / 01/03/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BRIERS / 01/03/2021

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MOORE / 01/03/2021

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

11/11/2011 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MOORE / 30/10/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MOORE / 30/10/2020

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM FLAT 1 MILE END STRAY ROAD HARROGATE NORTH YORKSHIRE HG2 8AR UNITED KINGDOM

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM FLAT 1, MILE END STRAY ROAD HARROGATE NORTH YORKSHORE HG2 8AR UNITED KINGDOM

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

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

View Accounts

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/01/1925 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/09/1626 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 200

View Document

22/09/1622 September 2016 ADOPT ARTICLES 01/07/2016

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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