INTEGRAL DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/12/1622 December 2016 CORPORATE SECRETARY APPOINTED CWW SECRETARIAL SERVICES LIMITED

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, SECRETARY MJC SECRETARIAL SERVICES LIMITED

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 67 VICTORIA AVENUE MARGATE KENT CT9 2UE

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY ANN O'CONNOR / 31/05/2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 2 BARNES WAY HERNE BAY KENT CT6 6RX

View Document

07/08/147 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 01/06/2014

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHY ANN O'CONNOR / 01/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/06/1314 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA

View Document

01/06/101 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MISS CATHY ANN O'CONNOR

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 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