INTELLIGENT DATA SYSTEMS (UK) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewChange of details for Drivetech (Uk) Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Level 3, Plant Basing View Basingstoke Hampshire RG21 4HG on 2024-11-01

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

28/10/2328 October 2023

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Charles Edward Norman as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr James Mark Starling as a director on 2023-01-01

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

18/11/2118 November 2021 Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12

View Document

17/11/2117 November 2021 Appointment of Mr Thomas Owen Mackay as a director on 2021-11-15

View Document

13/10/2113 October 2021 Appointment of Mr James Edward Cox as a secretary on 2021-10-01

View Document

12/10/2112 October 2021 Full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

29/06/2129 June 2021 Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK STRICKLAND

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS NADIA HOOSEN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY CATHERINE FREE

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARIE HAMMOND / 06/05/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MILLAR

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR MARK WILLIAM STRICKLAND

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK MILLAR

View Document

02/05/182 May 2018 SECRETARY APPOINTED MISS CATHERINE MARIE HAMMOND

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

14/12/1614 December 2016 BASE PROSPECTUS. TRANSACTION DOCUMENTS 16/11/2016

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES SCOTT

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR CHARLES EDWARD NORMAN

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRKWOOD

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR MARK FALCON MILLAR

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED DR MARTIN ANDREW CLARKE

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCOTT / 20/03/2015

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLAND

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED ROBERT JAMES SCOTT

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIRKWOOD / 07/04/2014

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

11/09/1411 September 2014 SECRETARY APPOINTED MARK FALCON MILLAR

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JANSEN

View Document

08/07/148 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

30/04/1430 April 2014 SECRETARY APPOINTED ROBERT JAMES SCOTT

View Document

29/04/1429 April 2014 COMPANY REFINANCING ARRANGEMENTS & OTHER COMPANY BUSINESS 15/04/2014

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRONG

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED CHRISTOPHER TREVOR PETER JANSEN

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN PETER STRONG / 01/12/2013

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051488780002

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 SECTION 175 11/06/2013

View Document

18/06/1318 June 2013 BUSINESS STRUCTURED FINANCE TRANSACTION AND REORGANISATION 31/05/2013

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN PETER STRONG / 14/11/2012

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

22/08/1222 August 2012 SECRETARY APPOINTED ANDREW PAUL STRINGER

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 12 HAYWRA STREET HARROGATE HG1 5BJ

View Document

19/09/1119 September 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED JAMES KIRKWOOD

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ANDREW JONATHAN PETER STRONG

View Document

18/08/1118 August 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE ROUTLEDGE

View Document

16/08/1116 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED ANDREW KENNETH BOLAND

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA ROUTLEDGE

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JEROME

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA JEROME

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LIDDICOTT

View Document

16/08/1116 August 2011 ADOPT ARTICLES 02/08/2011

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LIDDICOTT

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN JEROME

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/1116 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED AMANDA LEA JEROME

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED CATHERINE ALLISON RUTH LIDDICOTT

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED NICOLA ROUTLEDGE

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JEROME / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LIDDICOTT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE ROUTLEDGE / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEROME / 08/01/2010

View Document

19/06/0919 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 12 HAYWRA STREET HARROGATE HG1 5BJ

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM ELDON CHAMBERS 6 ELDON PLACE BRADFORD BD1 3TH

View Document

04/07/084 July 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: ORCHARD HOUSE 244 SHADWELL LANE LEEDS WEST YORKSHIRE LS17 8AQ

View Document

16/08/0616 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 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