INTERCONTINENTAL DATA SERVICES LIMITED

Company Documents

DateDescription
18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/05/2318 May 2023 Final Gazette dissolved following liquidation

View Document

18/02/2318 February 2023 Return of final meeting in a members' voluntary winding up

View Document

26/07/2126 July 2021 Declaration of solvency

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/12/184 December 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MS FRANCES TAMAYO / 05/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES TAMAYO / 05/09/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 170 HAYES LANE BROMLEY KENT BR2 9EL ENGLAND

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM FLAT 3 ST JOHNS COURT 12 SCANDRETT STREET LONDON E1W 2UP ENGLAND

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES TAMAYO / 06/09/2016

View Document

06/04/166 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM FLAT 6, 156 SINCLAIR ROAD LONDON W14 0NL ENGLAND

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES TAMAYO / 08/03/2016

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM FLAT 7 OXFORD HOUSE 70-72 HAMMERSMITH BRIDGE ROAD LONDON W6 9DB

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES TAMAYO / 29/11/2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FLAT 6 GAINSBOROUGH MANSIONS QUEEN'S CLUB GARDENS LONDON W14 9RJ ENGLAND

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM PO BOX 67777 . BLYTHE ROAD LONDON W14 4EQ

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANTS SCOTLAND LIMITED / 23/04/2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 6 GAINSBOROUGH MANSIONS QUEENS CLUB GARDENS LONDON W14 9RJ

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 6 GAINSBOROUGH GARDENS QUEEN'S CLUB GARDENS LONDON W14 9RJ ENGLAND

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM FLAT D 133 HOLLAND ROAD LONDON W14 8AS UNITED KINGDOM

View Document

25/03/1125 March 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