INTERNATIONAL DECISION SYSTEMS LIMITED

8 Devonshire House 8 Devonshire House, Basingstoke, RG24 8PE, Hampshire, United Kingdom
StatusDISSOLVED
Company No.01239144
CategoryPrivate Limited Company
Incorporated02 Jan 1976
Age48 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 6 days

SUMMARY

INTERNATIONAL DECISION SYSTEMS LIMITED is an dissolved private limited company with number 01239144. It was incorporated 48 years, 4 months, 21 days ago, on 02 January 1976 and it was dissolved 1 year, 4 months, 6 days ago, on 17 January 2023. The company address is 8 Devonshire House 8 Devonshire House, Basingstoke, RG24 8PE, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric John Gibson

Termination date: 2022-10-14

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2021

Action Date: 05 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-05

Charge number: 012391440008

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ids Group Limited

Change date: 2021-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Eric John Gibson

Change date: 2021-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-05

Officer name: Mr. Eric John Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Marie Huber

Termination date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-08

Officer name: David John Hamilton-Matthews

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lisa Marie Huber

Appointment date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Nicholas E Somers

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Philip Neal Cole

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Nicholas E Somers

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Neal Cole

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas E Somers

Change date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: 8 Devonshire House Aviary Court Basingstoke Hampshire RG24 8PE

Old address: Norton House 1 Stewart Road Basingstoke Hampshire RG24 8NF

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-24

Psc name: Ids Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Power

Termination date: 2017-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas E Somers

Change date: 2016-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas E Somers

Change date: 2016-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Mr Philip Neal Cole

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-27

Officer name: Mr Jonathan Mark Power

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Mr Philip Neal Cole

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Feb 2016

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-19

Officer name: Pennsec Limited

Documents

View document PDF

Auditors resignation company

Date: 18 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change person director company with change date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Mr Philip Neal Cole

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-17

Officer name: Mr Jonathan Mark Power

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Gael Patricia Nicholls

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gael Patricia Nicholls

Change date: 2010-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gael Patricia Nicholls

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristopher Schmidt

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Mills

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mills

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristopher Thomas Schmidt

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Pennsec Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Mr Simon Richard Mills

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-30

Officer name: Mr Simon Richard Mills

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-30

Officer name: Mr Simon Richard Mills

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Neal Cole

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rho

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Young Ju Rho

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas E Somers

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Richard Mills

Change date: 2009-10-19

Documents

View document PDF

Change sail address company

Date: 20 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kathleen jordan-stowe

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed matthew young ju rho

Documents

View document PDF

Auditors resignation company

Date: 01 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

ASSOCIATED STORAGE & ARCHIVING LIMITED

66 HAVEN WAY,NEWHAVEN,BN9 9TD

Number:07198249
Status:ACTIVE
Category:Private Limited Company

BLIDWORTH MENSWEAR LTD

SHERWOOD HOUSE,BLIDWORTH,NG21 0SA

Number:10555607
Status:ACTIVE
Category:Private Limited Company

BLUESTAR UK SERVICES LIMITED

7 FOXCOTE,YEOVIL,BA20 2SW

Number:05634809
Status:ACTIVE
Category:Private Limited Company

BOCCARD UK LIMITED

PROSPECT HOUSE,SALE,M33 7BE

Number:01186938
Status:ACTIVE
Category:Private Limited Company

CONATUS-GLOBAL LTD

35 PARK LANE,LONDON,W1K 1RB

Number:11343720
Status:ACTIVE
Category:Private Limited Company

ITH RETAIL GROUP LTD

38 38 HAZELBEECH ROAD,WEST BROMWICH,B70 8QG

Number:11598533
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source