IMAGE DATA SYSTEMS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

13/06/2413 June 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

01/03/241 March 2024 Full accounts made up to 2022-12-31

View Document

22/02/2422 February 2024 Termination of appointment of Vicary James Gibbs as a director on 2024-02-12

View Document

18/07/2318 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Appointment of Mr Vicary James Gibbs as a director on 2022-08-15

View Document

17/10/2217 October 2022 Second filing of Confirmation Statement dated 2022-04-15

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

11/10/2211 October 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

10/06/2210 June 2022 15/04/22 Statement of Capital gbp 39864

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/10/2127 October 2021 Sub-division of shares on 2021-10-06

View Document

22/10/2122 October 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Change of share class name or designation

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Second filing for the notification of Fadel Partners Uk Limited as a person with significant control

View Document

14/10/2114 October 2021 Second filing for the cessation of Johanna Theresa Carse as a person with significant control

View Document

14/10/2114 October 2021 Second filing for the cessation of Matthew John Carse as a person with significant control

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

11/10/2111 October 2021 Termination of appointment of Matthew John Carse as a director on 2021-10-01

View Document

07/10/217 October 2021 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 10 John Street London WC1N 2EB on 2021-10-07

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

05/10/215 October 2021 Appointment of Mr Tarek Emile Fadel as a director on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Matthew John Carse as a person with significant control on 2021-09-25

View Document

05/10/215 October 2021 Cessation of Johanna Theresa Carse as a person with significant control on 2021-09-25

View Document

05/10/215 October 2021 Notification of Fadel Partners Uk Limited as a person with significant control on 2021-09-25

View Document

05/10/215 October 2021 Termination of appointment of Johanna Theresa Carse as a secretary on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Augustus Harry Carse as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Johanna Theresa Carse as a director on 2021-10-01

View Document

05/10/215 October 2021 Termination of appointment of Hector Jocelyn Carse as a director on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR JOCELYN CARSE / 02/11/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 20 - 24 3RD FLOOR 20 -24 KIRBY STREET LONDON EC1N 8TS ENGLAND

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/04/2018

View Document

24/04/1824 April 2018 31/07/17 STATEMENT OF CAPITAL GBP 37520

View Document

24/04/1824 April 2018 15/04/18 STATEMENT OF CAPITAL GBP 37520.00

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 59A BRENT STREET LONDON NW4 2EA

View Document

03/07/173 July 2017 ADOPT ARTICLES 22/05/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR AUGUSTUS HARRY CARSE

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR HECTOR JOCELYN CARSE

View Document

27/06/1627 June 2016 ADOPT ARTICLES 23/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MRS JOHANNA THERESA CARSE

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHANNA THERESA CARSE / 16/04/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 8A HERIOT ROAD LONDON NW4 2DG

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: THE COUNTING HOUSE 247 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HE

View Document

01/04/051 April 2005 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

04/12/964 December 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 50 BRITTON STREET LONDON EC1M 5NA

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 £ NC 10000/100000 29/04

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9322 March 1993 REGISTERED OFFICE CHANGED ON 22/03/93 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

23/07/9223 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 £ NC 1000/10000 15/06/92

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 NC INC ALREADY ADJUSTED 15/06/92

View Document

23/07/9223 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/92

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED BROMPTONMODE LIMITED CERTIFICATE ISSUED ON 13/05/92

View Document

08/05/928 May 1992 ALTER MEM AND ARTS 05/05/92

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

08/05/928 May 1992 SECRETARY RESIGNED

View Document

08/05/928 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 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