INTEGRATED DIGITAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03030112 |
Category | Private Limited Company |
Incorporated | 07 Mar 1995 |
Age | 29 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
INTEGRATED DIGITAL SERVICES LIMITED is an active private limited company with number 03030112. It was incorporated 29 years, 1 month, 22 days ago, on 07 March 1995. The company address is Grange Court Grange Court, Raby, CH63 4JH, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change person director company with change date
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-28
Officer name: Mr Rick Ian Fenn
Documents
Appoint person director company with name date
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rick Ian Fenn
Appointment date: 2023-07-27
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Address
Type: AD01
New address: Grange Court Raby Mere Road Raby Cheshire CH63 4JH
Change date: 2023-03-16
Old address: Stanhope House Mark Rake Bromborough Wirral CH62 2DN
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change person director company with change date
Date: 20 Mar 2019
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Richard Prescott
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil David Owens
Termination date: 2018-11-08
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-08
Officer name: Neil David Owens
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 04 Dec 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Richard Stuart Dutton
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Brooks
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Terry Welburn
Documents
Appoint person director company with name
Date: 08 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stuart Dutton
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Richard Prescott
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil David Owens
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / neil owens / 01/04/2008
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / neil owens / 01/04/2008
Documents
Legacy
Date: 27 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/03; full list of members
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 16 Jul 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/02; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/01; full list of members
Documents
Accounts with accounts type small
Date: 26 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 20/11/00 from: grange court raby mere road raby wirral merseyside L63 4JH
Documents
Legacy
Date: 04 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Aug 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 17 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/99; full list of members
Documents
Legacy
Date: 31 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 14 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 01 Jul 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 30/04/99
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/98; full list of members
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 13 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 19/03/98--------- £ si 598@1=598 £ ic 2/600
Documents
Legacy
Date: 13 May 1998
Category: Capital
Type: 123
Description: £ nc 2000/10000 19/03/98
Documents
Certificate change of name company
Date: 23 Apr 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed retail performance measurement l imited\certificate issued on 24/04/98
Documents
Legacy
Date: 30 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 30/03/98 from: stanhope house mark rake bromborough merseyside L62 2DN
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 04 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/97; full list of members
Documents
Legacy
Date: 06 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/96; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Resolution
Date: 27 Feb 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CATHODIC PROTECTION SERVICES LIMITED
64/7 BRITANNIA WAY,LICHFIELD,WS14 9UY
Number: | 03341670 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE KELSALL BOOKSELLERS LIMITED
THE BOOKSHOP,LITTLEBOROUGH,OL15 9AA
Number: | 07697963 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIOLET BOWER CABUS NOOK LANE,PRESTON,PR3 1AA
Number: | 11924389 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTCHER WOODS,BIRMINGHAM,B3 1UP
Number: | 04459618 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O O'MEARA FITZMAURICE & CO,BRIMSTAGE ROAD,CH63 6JA
Number: | 07527041 |
Status: | ACTIVE |
Category: | Private Limited Company |
TJW MANAGEMENT CONSULTANCY LIMITED
5 NORTH DOWN,SOUTH CROYDON,CR2 9PB
Number: | 04618029 |
Status: | ACTIVE |
Category: | Private Limited Company |