INTELLIGENT DELIVERY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Satisfaction of charge 094644000003 in full |
30/07/2530 July 2025 | Satisfaction of charge 094644000004 in full |
30/07/2530 July 2025 | Registration of charge 094644000005, created on 2025-07-30 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-01 with updates |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-03-31 |
02/12/242 December 2024 | Memorandum and Articles of Association |
02/12/242 December 2024 | Resolutions |
28/11/2428 November 2024 | Termination of appointment of Christina Patricia Briers as a director on 2024-11-28 |
01/08/241 August 2024 | Cessation of Alasdair Moore as a person with significant control on 2024-07-26 |
31/05/2431 May 2024 | Termination of appointment of Alasdair Moore as a director on 2024-05-21 |
31/05/2431 May 2024 | Termination of appointment of Lucy Ann Moore as a director on 2024-05-21 |
21/05/2421 May 2024 | Amended total exemption full accounts made up to 2023-03-31 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-01 with updates |
11/04/2411 April 2024 | Registration of charge 094644000003, created on 2024-04-10 |
11/04/2411 April 2024 | Registration of charge 094644000004, created on 2024-04-10 |
10/04/2410 April 2024 | Satisfaction of charge 094644000002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Registration of charge 094644000002, created on 2023-06-30 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/05/2211 May 2022 | Notification of Intelligent Delivery Operations Group Limited as a person with significant control on 2016-07-01 |
27/04/2227 April 2022 | Second filing of Confirmation Statement dated 2022-04-01 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Sub-division of shares on 2021-09-22 |
04/10/214 October 2021 | Sub-division of shares on 2021-09-22 |
04/10/214 October 2021 | Sub-division of shares on 2021-09-22 |
04/10/214 October 2021 | Sub-division of shares on 2021-09-22 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Certificate of change of name |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/07/1812 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BRIERS / 01/07/2016 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MOORE / 01/07/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017 |
08/08/178 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/08/1616 August 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'KEEFE |
17/05/1617 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | 25/01/16 STATEMENT OF CAPITAL GBP 200 |
12/02/1612 February 2016 | A,B C & D ORDINARY SHARES 25/01/2016 |
03/11/153 November 2015 | ARTICLES OF ASSOCIATION |
16/10/1516 October 2015 | 15/09/15 STATEMENT OF CAPITAL GBP 100.00 |
16/10/1516 October 2015 | THE SUM OF £6.00 BE CAPITALISED AND APPROPRIATED AS CAPITAL TO THE HOLDERS OF THE HOLDERS OF THE 94 ORDINARY SHARES OF £1.00 EACH. 15/09/2015 |
07/10/157 October 2015 | DIRECTOR APPOINTED STEPHEN O'KEEFE |
07/10/157 October 2015 | DIRECTOR APPOINTED LUCY ANN MOORE |
07/10/157 October 2015 | DIRECTOR APPOINTED CHRISTINA PATRICIA BRIERS |
15/08/1515 August 2015 | REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 22 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR |
15/08/1515 August 2015 | APPOINTMENT TERMINATED, SECRETARY DOMINIC SMITH |
13/07/1513 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094644000001 |
30/06/1530 June 2015 | SECRETARY APPOINTED MR DOMINIC SMITH |
30/06/1530 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC SMITH / 31/05/2015 |
27/04/1527 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
02/03/152 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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