INTRUDER DETECTION AND ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Registered office address changed from C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2025-02-07

View Document

01/11/241 November 2024 Appointment of Mr Declan Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Mr Lewis Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Mr Callum Connelly as a director on 2024-10-21

View Document

01/11/241 November 2024 Appointment of Ms Larissa Connelly as a director on 2024-10-21

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-21 with updates

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-08-21 with updates

View Document

20/10/2320 October 2023 Previous accounting period shortened from 2023-11-30 to 2023-07-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-21 with updates

View Document

03/12/213 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Notification of Connelly Group Holdings Limited as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from 7 Kingsknowe Park Edinburgh EH14 2JQ to C/O Johnston Carmichael Llp, 1st Floor, 227 West George Street Glasgow G2 2nd on 2021-12-02

View Document

02/12/212 December 2021 Cessation of Alan Duffy as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Cessation of Neil Mccarry as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Ms Moira Connelly as a director on 2021-12-01

View Document

02/12/212 December 2021 Appointment of Mr Paul Connelly as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Alan Duffy as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Neil Mccarry as a director on 2021-12-01

View Document

02/12/212 December 2021 Termination of appointment of Neil Mccarry as a secretary on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

10/07/1910 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

04/09/184 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

22/12/1622 December 2016 15/09/16 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1612 December 2016 ARTICLES OF ASSOCIATION

View Document

12/12/1612 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1612 December 2016 ALTER ARTICLES 20/09/2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/09/1530 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 5-7 KINGSKNOWE PARK EDINBURGH EH14 2JQ

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

19/03/1319 March 2013 PREVSHO FROM 31/12/2012 TO 30/11/2012

View Document

24/01/1324 January 2013 ACQUISITION OF CERTAIN BUSINESS AND ASSETS 08/01/2013

View Document

06/11/126 November 2012 CHANGE OF NAME 05/11/2012

View Document

06/11/126 November 2012 COMPANY NAME CHANGED IDES LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 3 KINGSKNOWE PARK EDINBURGH EH14 2JQ

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: UNIT 1 19 DEVON PLACE EDINBURGH EH12 5HN

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 181 GILMORE PLACE EDINBURGH EH3 9PW

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 COMPANY NAME CHANGED AUTOMATED DOORS & GATES BY IDES LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 COMPANY NAME CHANGED CITY GATES BY IDES LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

21/08/0121 August 2001 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