INFORMATION DATA SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via compulsory strike-off |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
31/12/2231 December 2022 | Compulsory strike-off action has been discontinued |
30/12/2230 December 2022 | Confirmation statement made on 2022-10-21 with no updates |
15/12/2215 December 2022 | Compulsory strike-off action has been suspended |
15/12/2215 December 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Confirmation statement made on 2021-10-21 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
18/12/1918 December 2019 | PREVEXT FROM 29/03/2019 TO 30/06/2019 |
17/12/1917 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GAVIN BEER |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
13/10/1813 October 2018 | DISS40 (DISS40(SOAD)) |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
11/10/1811 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/10/186 October 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
18/09/1818 September 2018 | FIRST GAZETTE |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/03/15 |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/07/171 July 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
09/05/179 May 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/09/166 September 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 21 October 2015 with full list of shareholders |
13/01/1613 January 2016 | 31/03/14 TOTAL EXEMPTION FULL |
06/05/156 May 2015 | DISS40 (DISS40(SOAD)) |
05/05/155 May 2015 | Annual return made up to 21 October 2014 with full list of shareholders |
29/03/1529 March 2015 | Annual accounts for year ending 29 Mar 2015 |
24/02/1524 February 2015 | FIRST GAZETTE |
25/03/1425 March 2014 | 31/03/13 TOTAL EXEMPTION FULL |
18/11/1318 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
13/06/1313 June 2013 | 31/03/12 TOTAL EXEMPTION FULL |
07/01/137 January 2013 | Annual return made up to 21 October 2012 with full list of shareholders |
12/07/1212 July 2012 | 31/03/11 TOTAL EXEMPTION FULL |
29/02/1229 February 2012 | Annual return made up to 21 October 2011 with full list of shareholders |
04/03/114 March 2011 | Annual return made up to 21 October 2010 with full list of shareholders |
01/02/111 February 2011 | 31/03/10 TOTAL EXEMPTION FULL |
17/01/1017 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/12/0922 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GAVIN BEER / 22/12/2009 |
12/02/0912 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
20/01/0920 January 2009 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
03/01/083 January 2008 | RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0714 March 2007 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 7 MOUNT DRIVE STANSTED ESSEX CM24 8NY |
02/06/052 June 2005 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
12/11/0312 November 2003 | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 29/03/04 |
17/03/0317 March 2003 | NEW DIRECTOR APPOINTED |
17/03/0317 March 2003 | NEW SECRETARY APPOINTED |
07/03/037 March 2003 | SECRETARY RESIGNED |
07/03/037 March 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 3 CHURCHILL HOUSE 57 JUBILEE ROAD WATERLOOVILLE HAMPSHIRE PO7 7RF |
21/10/0221 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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