INTERNATIONAL SALES DEVELOPMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Return of final meeting in a members' voluntary winding up

View Document

06/06/246 June 2024 Declaration of solvency

View Document

06/06/246 June 2024 Resolutions

View Document

06/06/246 June 2024 Appointment of a voluntary liquidator

View Document

06/06/246 June 2024 Registered office address changed from Unit 9 Hortonwood West Queensway Telford Shropshire TF1 6AH United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 2024-06-06

View Document

06/06/246 June 2024 Resolutions

View Document

23/05/2423 May 2024 Termination of appointment of Beverley Jane Panter as a director on 2024-05-20

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

12/12/2312 December 2023 Termination of appointment of Wouter Meijerink as a director on 2023-11-29

View Document

12/12/2312 December 2023 Termination of appointment of Ward Poppelaars as a director on 2023-11-29

View Document

08/04/238 April 2023 Accounts for a small company made up to 2022-12-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

29/03/2229 March 2022 Cessation of Neil James Panter as a person with significant control on 2022-03-28

View Document

29/03/2229 March 2022 Notification of Rosewood Pet Products Ltd as a person with significant control on 2022-03-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

26/07/2126 July 2021 Accounts for a small company made up to 2020-12-31

View Document

29/05/1929 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

09/12/179 December 2017 REGISTERED OFFICE CHANGED ON 09/12/2017 FROM 45 COALPORT ROAD BROSELEY SHROPSHIRE TF12 5AN

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 400

View Document

28/04/1628 April 2016 ADOPT ARTICLES 05/04/2016

View Document

15/12/1515 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049981410003

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049981410002

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049981410001

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR NEIL JAMES PANTER

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID BOLLANDS / 30/01/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR NEIL CRUICKSHANK

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS BEVERLEY JANE PANTER

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY MALCOLM CORBY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CORBY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA KWASNY

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MARK DAVID BOLLANDS

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR AXEL KWASNY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE CORBY

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/03/1521 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

21/03/1521 March 2015 REGISTERED OFFICE CHANGED ON 21/03/2015 FROM 7 ROWAN AVENUE RAVENSHEAD NOTTINGHAM NG15 9GA

View Document

16/03/1516 March 2015 PREVEXT FROM 31/12/2014 TO 31/01/2015

View Document

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/12/0926 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AXEL KWASNY / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KWASNY / 26/12/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/01/054 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 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