INFORMATION AND DATA NETWORKS SUPPLIES HOLDINGS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/11/2413 November 2024 Registration of charge 033222630004, created on 2024-11-12

View Document

24/09/2424 September 2024 Accounts for a medium company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

17/10/2217 October 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

17/11/2117 November 2021 Full accounts made up to 2021-07-31

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / GWCO LIMITED / 29/10/2018

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SHUTTLEWORTH / 04/01/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

04/12/184 December 2018 SUB-DIVISION 29/10/18

View Document

15/11/1815 November 2018 CESSATION OF GARETH DUNCAN ASHLEY STOCKS AS A PSC

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWCO LIMITED

View Document

09/11/189 November 2018 SUB DIV 29/10/2018

View Document

09/11/189 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/189 November 2018 ADOPT ARTICLES 29/10/2018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033222630003

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033222630001

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033222630002

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DARREN LEE CLAYMAN

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DUNCAN ASHLEY STOCKS / 20/08/2018

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

02/05/172 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHUTTLEWORTH / 16/09/2016

View Document

26/04/1626 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

09/02/169 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/04/1517 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

25/03/1425 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

24/02/1424 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

20/02/1320 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 SAIL ADDRESS CREATED

View Document

01/03/111 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHUTTLEWORTH / 28/01/2011

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

25/02/1025 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

03/09/093 September 2009 ADOPT ARTICLES 27/08/2009

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: TYMARK HOUSE 47 BREIGHTMET STREET BOLTON BL2 1BR

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/02/07; NO CHANGE OF MEMBERS

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0413 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

15/01/0415 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/034 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/07/97

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9727 May 1997 COMPANY NAME CHANGED VOM 97104 LIMITED CERTIFICATE ISSUED ON 28/05/97

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: 13 POLICE STREET MANCHESTER M2 7WA

View Document

21/02/9721 February 1997 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