INTRUDER DETECTION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued | 
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued | 
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off | 
| 06/08/256 August 2025 | Confirmation statement made on 2025-05-23 with no updates | 
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 01/08/241 August 2024 | Confirmation statement made on 2024-05-23 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 24/12/2324 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 17/07/2317 July 2023 | Confirmation statement made on 2023-05-23 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 29/06/2129 June 2021 | Confirmation statement made on 2021-05-23 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 15/12/1815 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 07/06/167 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 17/06/1517 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 03/06/143 June 2014 | APPOINTMENT TERMINATED, SECRETARY ELAINE ELLERTON | 
| 03/06/143 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders | 
| 02/06/132 June 2013 | SECRETARY APPOINTED MRS RACHEL ELLERTON | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 03/06/123 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 31/05/1131 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders | 
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ELLERTON / 13/05/2010 | 
| 13/07/1013 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders | 
| 29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 07/07/097 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | 
| 27/05/0927 May 2009 | LOCATION OF DEBENTURE REGISTER | 
| 27/05/0927 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ELLERTON / 26/05/2009 | 
| 27/05/0927 May 2009 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 87 BADDELEY GREEN LANE BADDELEY GREEN STOKE-ON-TRENT STAFFORDSHIRE ST2 7JL | 
| 27/05/0927 May 2009 | LOCATION OF REGISTER OF MEMBERS | 
| 27/05/0927 May 2009 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | 
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 08/01/098 January 2009 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 92 KEELING STREET WOLSTANTON NEWCASTLE UNDER LYME ST5 0DH | 
| 08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 16/08/0716 August 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | 
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 19/06/0619 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | 
| 02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 03/08/053 August 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | 
| 25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 14/05/0414 May 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | 
| 24/02/0424 February 2004 | NEW SECRETARY APPOINTED | 
| 31/01/0431 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | 
| 23/12/0323 December 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 | 
| 26/06/0326 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | 
| 26/06/0326 June 2003 | REGISTERED OFFICE CHANGED ON 26/06/03 FROM: C/O D P C VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY | 
| 26/06/0226 June 2002 | NEW SECRETARY APPOINTED | 
| 26/06/0226 June 2002 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03 | 
| 26/06/0226 June 2002 | SECRETARY RESIGNED | 
| 26/06/0226 June 2002 | REGISTERED OFFICE CHANGED ON 26/06/02 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET | 
| 26/06/0226 June 2002 | NEW DIRECTOR APPOINTED | 
| 26/06/0226 June 2002 | DIRECTOR RESIGNED | 
| 25/06/0225 June 2002 | COMPANY NAME CHANGED GRINDCO 401 LIMITED CERTIFICATE ISSUED ON 25/06/02 | 
| 23/05/0223 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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