INFORMATION DATA SERVICES LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-10-21 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

18/12/1918 December 2019 PREVEXT FROM 29/03/2019 TO 30/06/2019

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GAVIN BEER

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

13/10/1813 October 2018 DISS40 (DISS40(SOAD))

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/15

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

01/07/171 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

13/01/1613 January 2016 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

24/02/1524 February 2015 FIRST GAZETTE

View Document

25/03/1425 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 21 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GAVIN BEER / 22/12/2009

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 7 MOUNT DRIVE STANSTED ESSEX CM24 8NY

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/03/04

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 3 CHURCHILL HOUSE 57 JUBILEE ROAD WATERLOOVILLE HAMPSHIRE PO7 7RF

View Document

21/10/0221 October 2002 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