INTELLIGENT DELIVERY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Satisfaction of charge 094644000003 in full

View Document

30/07/2530 July 2025 Satisfaction of charge 094644000004 in full

View Document

30/07/2530 July 2025 Registration of charge 094644000005, created on 2025-07-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

02/12/242 December 2024 Resolutions

View Document

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

View Document

01/08/241 August 2024 Cessation of Alasdair Moore as a person with significant control on 2024-07-26

View Document

31/05/2431 May 2024 Termination of appointment of Alasdair Moore as a director on 2024-05-21

View Document

31/05/2431 May 2024 Termination of appointment of Lucy Ann Moore as a director on 2024-05-21

View Document

21/05/2421 May 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

11/04/2411 April 2024 Registration of charge 094644000003, created on 2024-04-10

View Document

11/04/2411 April 2024 Registration of charge 094644000004, created on 2024-04-10

View Document

10/04/2410 April 2024 Satisfaction of charge 094644000002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Registration of charge 094644000002, created on 2023-06-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Notification of Intelligent Delivery Operations Group Limited as a person with significant control on 2016-07-01

View Document

27/04/2227 April 2022 Second filing of Confirmation Statement dated 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Sub-division of shares on 2021-09-22

View Document

04/10/214 October 2021 Sub-division of shares on 2021-09-22

View Document

04/10/214 October 2021 Sub-division of shares on 2021-09-22

View Document

04/10/214 October 2021 Sub-division of shares on 2021-09-22

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JONATHAN BRIERS / 01/07/2016

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALASDAIR MOORE / 01/07/2016

View Document

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

View Accounts

12/02/1812 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'KEEFE

View Document

17/05/1617 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

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

View Accounts

12/02/1612 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 200

View Document

12/02/1612 February 2016 A,B C & D ORDINARY SHARES 25/01/2016

View Document

03/11/153 November 2015 ARTICLES OF ASSOCIATION

View Document

16/10/1516 October 2015 15/09/15 STATEMENT OF CAPITAL GBP 100.00

View Document

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

View Document

07/10/157 October 2015 DIRECTOR APPOINTED STEPHEN O'KEEFE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED LUCY ANN MOORE

View Document

07/10/157 October 2015 DIRECTOR APPOINTED CHRISTINA PATRICIA BRIERS

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 22 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 5PR

View Document

15/08/1515 August 2015 APPOINTMENT TERMINATED, SECRETARY DOMINIC SMITH

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094644000001

View Document

30/06/1530 June 2015 SECRETARY APPOINTED MR DOMINIC SMITH

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOMINIC SMITH / 31/05/2015

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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