INFRASTRUCTURE DELIVERY SERVICES LIMITED

Company Documents

DateDescription
25/03/2325 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/03/231 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/02/239 February 2023 Order of court to wind up

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR RICHARD ARTHUR MARKHAM

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ARTHUR MARKHAM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STEPHEN CROWE

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL ROLLO / 23/08/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN CROWE

View Document

09/08/199 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL ROLLO / 30/07/2018

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL ROLLO / 20/04/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL ROLLO / 20/04/2018

View Document

29/10/1829 October 2018 CESSATION OF RICHARD ARTHUR MARKHAM AS A PSC

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARKHAM

View Document

27/01/1827 January 2018 REGISTERED OFFICE CHANGED ON 27/01/2018 FROM 29 WEST VIEW ROAD SUTTON COLDFIELD B75 6AY UNITED KINGDOM

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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