IDS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Liquidators' statement of receipts and payments to 2025-09-20 |
| 21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-09-20 |
| 09/10/249 October 2024 | Removal of liquidator by court order |
| 09/10/249 October 2024 | Appointment of a voluntary liquidator |
| 05/10/235 October 2023 | Registered office address changed from Unit 7 Hartley Park Farm Selborne Road Alton Hampshire GU34 3HD United Kingdom to No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 2023-10-05 |
| 05/10/235 October 2023 | Statement of affairs |
| 05/10/235 October 2023 | Resolutions |
| 05/10/235 October 2023 | Appointment of a voluntary liquidator |
| 05/10/235 October 2023 | Resolutions |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-20 with updates |
| 23/12/2223 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 |
| 27/01/2227 January 2022 | Appointment of Mr Steven Williams as a director on 2022-01-12 |
| 27/01/2227 January 2022 | Cessation of Mark John Scott Shaw as a person with significant control on 2022-01-12 |
| 27/01/2227 January 2022 | Notification of Steven Williams as a person with significant control on 2022-01-12 |
| 27/01/2227 January 2022 | Termination of appointment of Mark John Scott Shaw as a director on 2022-01-12 |
| 13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 11/11/2111 November 2021 | Sub-division of shares on 2021-10-19 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2127 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 24/04/2024 April 2020 | REGISTERED OFFICE CHANGED ON 24/04/2020 FROM THE GRANARY 21 BROAD STREET ALRESFORD SO24 9EB ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SCOTT SHAW / 28/01/2020 |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM THE OLD CALF SHED UPTON PARK FARM OLD ALRESFORD ALRESFORD HANTS SO24 9EB UNITED KINGDOM |
| 30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM UPTON LODGE OLD ALRESFORD ALRESFORD HANTS SO24 9DZ |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/11/1617 November 2016 | COMPANY NAME CHANGED INTEGRATED DIGITAL SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 17/11/16 |
| 31/10/1631 October 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 29/07/1629 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SALLY SHAW |
| 29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/08/1516 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/07/1429 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/10/1312 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/08/1315 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/07/1225 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/09/1117 September 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
| 13/08/1113 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 15/07/1015 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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