ID DESIGN 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
01/08/251 August 2025 Confirmation statement made on 2025-07-19 with no updates

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

25/01/2525 January 2025 Resolutions

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-07-19 with no updates

View Document

24/01/2524 January 2025 Administrative restoration application

View Document

24/01/2524 January 2025 Registered office address changed from 50 Craigiebuckler Terrace Aberdeen AB15 8SX Scotland to 1 Fintray Road Aberdeen Aberdeen City AB15 8HL on 2025-01-24

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from 3 Garthdee Farm Lane Aberdeen AB10 7GG to 50 Craigiebuckler Terrace Aberdeen AB15 8SX on 2021-07-28

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

20/02/1920 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/08/1417 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS / 22/05/2014

View Document

17/05/1417 May 2014 REGISTERED OFFICE CHANGED ON 17/05/2014 FROM 3 3 GARTHDEE FARM LANE GARTHDEE ABERDEEN ABERDEENSHIRE SCOTLAND

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM FLAT 1 290 HARDGATE ABERDEEN AB10 6AD

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/10/1329 October 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1119 July 2011 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