INFRASTRUCTURE DESIGN SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025

View Document

22/05/2522 May 2025

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

20/03/2520 March 2025 Appointment of Mr Leonhard Martin Deibel as a director on 2025-03-17

View Document

20/03/2520 March 2025 Appointment of Ms Linh Thuy Van Deibel as a director on 2025-03-17

View Document

20/03/2520 March 2025 Termination of appointment of Stephen John Roberts as a director on 2025-03-17

View Document

20/03/2520 March 2025 Cessation of Phillip Hanover as a person with significant control on 2025-03-17

View Document

20/03/2520 March 2025 Notification of Acacia Nexus Limited as a person with significant control on 2025-03-17

View Document

20/03/2520 March 2025 Registration of charge 075910320001, created on 2025-03-17

View Document

20/03/2520 March 2025 Termination of appointment of David John Clark as a director on 2025-03-17

View Document

20/03/2520 March 2025 Termination of appointment of Phillip Hanover as a director on 2025-03-17

View Document

20/03/2520 March 2025 Cessation of Stephen John Roberts as a person with significant control on 2025-03-17

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM C/O HILLIER HOPKINS LLP CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBERTS / 23/08/2019

View Document

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBERTS / 23/08/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP HANOVER / 22/03/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBERTS / 22/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN ROBERTS / 22/03/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HANOVER / 22/03/2018

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HANOVER / 22/03/2018

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP HANOVER / 22/03/2018

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O HILLIER HOPKINS LLP 199 SILBURY BOULEVARD MILTON KEYNES BUCKS MK9 1JL ENGLAND

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM C/O C/O HILLIER HOPKINS LLP ARDENHAM COURT OXFORD ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8HT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/10/1629 October 2016 12/09/16 STATEMENT OF CAPITAL GBP 125

View Document

27/10/1627 October 2016 ADOPT ARTICLES 12/09/2016

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED DAVID JOHN CLARK

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM C/O C/O HILLIER HOPKINS LLP 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY AYLESBURY BUCKS HP19 8YF

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GE UNITED KINGDOM

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HANOVER / 29/06/2011

View Document

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR PHILLIP HANOVER

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWE

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR STEPHEN JOHN ROBERTS

View Document

11/05/1111 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 100

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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