INTELLIGENT DOCUMENT SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-10-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Registered office address changed from PO Box 4385 08709803: Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street, 5th Floor London W1W 5PF on 2023-05-26

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Change of details for Mr Richard James Lee as a person with significant control on 2022-02-26

View Document

06/01/226 January 2022 Registered office address changed to PO Box 4385, 08709803: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-06

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/07/212 July 2021 Micro company accounts made up to 2020-10-31

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

12/02/2112 February 2021 DISS40 (DISS40(SOAD))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 68-80 HANBURY STREET LONDON E1 5JL ENGLAND

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/176 November 2017 25/09/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 120

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/03/1628 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 7 47-49 TUDOR ROAD LONDON E9 7SN

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/04/1529 April 2015 PREVEXT FROM 30/09/2014 TO 31/10/2014

View Document

27/03/1527 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 266 LEEK ROAD ENDON STOKE-ON-TRENT STAFFORDSHIRE ST9 9BQ

View Document

12/03/1412 March 2014 ARTICLES OF ASSOCIATION

View Document

11/03/1411 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 120

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM FLAT 23 LOCK HOUSE 35 OVAL ROAD, LONDON, NW1 7BF UNITED KINGDOM

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR PAUL VINCENT WILKINSON

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR RICHARD JAMES LEE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

30/09/1330 September 2013 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