SERVICE AND INFORMATION DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HOUBLON WARREN WALLER / 07/12/2016

View Document

02/06/162 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEMPSALL

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/05/1512 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT HOUBLON WARREN WALLER / 01/11/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/02/149 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/12/1230 December 2012 Annual return made up to 23 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED INFODESIGN ASSOCIATES LTD CERTIFICATE ISSUED ON 11/12/12

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR ROBERT STUART HEMPSALL

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information