INTELLIGENT DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

11/11/2111 November 2021 Director's details changed for Mr George Kyriacou on 2021-11-05

View Document

11/11/2111 November 2021 Change of details for Mr George Kyriacou as a person with significant control on 2021-11-05

View Document

26/09/2126 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/04/2130 April 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR NICK EFSTRATIOU

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR ELIAS PAPACHARALAMPOUS

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR NICK EFSTRATIOU

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR ELIAS PAPACHARALAMPOUS

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR TASOS KYRIACOU / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TASOS KYRIACOU / 20/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE KYRIACOU / 12/09/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TASOS KYRIACOU

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR TASOS KYRIACOU

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KYRIACOU / 01/04/2014

View Document

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

View Accounts

21/10/1321 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 1

View Document

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

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM SUITE 1A 3RD FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT UNITED KINGDOM

View Document

15/12/1215 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

07/09/117 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KYRIACOU / 01/06/2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, SECRETARY MAROULLA KYRIACOU

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 2A LAUREL DRIVE WINCHMORE HILL LONDON N21 1LJ

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KYRIACOU / 18/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 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