IDS DATA SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

14/03/2414 March 2024 Termination of appointment of Paul James Spinks as a director on 2024-03-05

View Document

14/03/2414 March 2024 Termination of appointment of Paul James Spinks as a secretary on 2024-03-05

View Document

14/03/2414 March 2024 Appointment of Kelly Preston as a director on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from C/O Anderson Strathern Llp 1 Rutland Court Edinburgh EH3 8EY Scotland to 58 Morrison Street Edinburgh EH3 8BP on 2023-12-19

View Document

17/09/2317 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/09/2130 September 2021 Appointment of Mr Andrew Paul Weatherstone as a director on 2021-09-30

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRADSHAW

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALY

View Document

21/05/1921 May 2019 SECRETARY APPOINTED MR PAUL JAMES SPINKS

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD PIPER

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SPINKS / 12/05/2019

View Document

07/09/187 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR ANDREW HAMILTON DALY

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330008

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330011

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330009

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330010

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330006

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330007

View Document

16/02/1816 February 2018 ARTICLES OF ASSOCIATION

View Document

16/02/1816 February 2018 ALTER ARTICLES 02/02/2018

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330005

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330004

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330003

View Document

12/02/1812 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2902330002

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKET LOCATION LTD

View Document

06/12/176 December 2017 CESSATION OF SUSAN MARGARET MACFARLANE AS A PSC

View Document

04/12/174 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR RICHARD GARY PIPER

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN MACFARLANE

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM 2ND FLOOR 133 FINNIESTON STREET GLASGOW G3 8HB SCOTLAND

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR RICHARD GARY PIPER

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR PATRICK JULIAN BRADSHAW

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR PAUL JAMES SPINKS

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED RAM 229 LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED IDS DATA SERVICES LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 7TH FLOOR, 144 WEST GEORGE STREET GLASGOW SCOTLAND G2 2HG

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 18/12/14 STATEMENT OF CAPITAL GBP 744.00

View Document

06/11/156 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/156 November 2015 SECOND FILING WITH MUD 16/05/14 FOR FORM AR01

View Document

06/11/156 November 2015 SECOND FILING WITH MUD 16/05/15 FOR FORM AR01

View Document

06/11/156 November 2015 ADOPT ARTICLES 23/10/2015

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/12/1424 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 595.50

View Document

24/12/1424 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN SHARPE

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ARTICLES OF ASSOCIATION

View Document

15/04/1415 April 2014 ALTER ARTICLES 24/03/2014

View Document

08/04/148 April 2014 ADOPT ARTICLES 31/03/2014

View Document

17/03/1417 March 2014 COMPANY NAME CHANGED INTELLIGENT DATA SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/14

View Document

17/03/1417 March 2014 CHANGE OF NAME 14/03/2014

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL GBP 695.86

View Document

30/10/1330 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/10/1330 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET BROWNLIE / 01/11/2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SHARPE / 01/10/2011

View Document

10/10/1210 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/10/1121 October 2011 13/09/11 NO CHANGES

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1123 September 2011 SECOND FILING WITH MUD 13/09/10 FOR FORM AR01

View Document

23/09/1123 September 2011 13/09/08 FULL LIST AMEND

View Document

23/09/1123 September 2011 13/09/09 FULL LIST AMEND

View Document

23/09/1123 September 2011 16/05/08 STATEMENT OF CAPITAL GBP 1186

View Document

23/09/1123 September 2011 ADOPT ARTICLES 15/09/2011

View Document

23/09/1123 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 1186

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM, 146 WEST REGENT STREET, GLASGOW, G2 2RZ

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARGARET BROWNLIE / 01/01/2010

View Document

07/10/107 October 2010 13/09/10 NO CHANGES

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED KEVIN SHARPE

View Document

21/11/0921 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

13/11/0913 November 2009 13/09/08 FULL LIST AMEND

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM, 146 WEST REGENT STREET, GLASGOW, G2 2RQ

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY BOYDSLAW (SECRETARIAL SERVICES) LIMITED

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM, 144 WEST REGENT STREET, GLASGOW, LANARKSHIRE, G2 2RQ

View Document

06/11/076 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

27/10/0627 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 146 WEST REGENT STREET, GLASGOW, LANARKSHIRE G2 2RZ

View Document

27/10/0627 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED BOYDSLAW 95 LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 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