INTELLIGENT DEPOSIT SYSTEMS LIMITED

Company Documents

DateDescription
02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS NESBIT / 18/01/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SENLEY / 19/12/2012

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SENLEY / 18/01/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM
C/O GERALD EDELMAN
77 CORNHILL
LONDON
EC3V 3QX
ENGLAND

View Document

13/02/1513 February 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY GIBBS TAWSE / 01/02/2015

View Document

04/02/154 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
J & R BUSINESS SERVICES LTD
2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD
CARDIFF
CF23 9AF

View Document

29/04/1429 April 2014 ARTICLES OF ASSOCIATION

View Document

29/04/1429 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 ARTICLES OF ASSOCIATION

View Document

02/08/132 August 2013 INCREASE SHARE CPITAL 10,000 ORDINARY SHARES @ 1P 14/12/2012

View Document

17/06/1317 June 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ARTICLES OF ASSOCIATION

View Document

17/04/1317 April 2013 INCREASE SHARE CAP 14/12/2012

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED ANDREW SENLEY

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN SPARROW

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1229 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/121 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/08/1013 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/1011 June 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDUARD SPARKES

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY EDUARD SPARKES

View Document

24/11/0924 November 2009 SUB-DIVISION 15/10/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR PETER NICHOLAS NESBIT

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MATTHEW TAWSE

View Document

18/09/0918 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDUARD SPARKES / 17/03/2009

View Document

10/02/0910 February 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/08 FROM: GISTERED OFFICE CHANGED ON 18/06/2008 FROM J&R BUSINESS SERVICES 2ND FLOOR CONNIES HOUSE RHYMNEY RIVER BRIDGE ROAD CARDIFF GLAMORGAN CF23 9AF

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM SUE LEWIS STEPHEN GREEN ACCOUNTANTS 106A COMMERCIAL STREET PONTYMISTER RISCA NP11 6EE

View Document

22/05/0822 May 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

26/03/0726 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 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