I.D.T.-SYSTEMS LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusACTIVE
Company No.06533124
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

I.D.T.-SYSTEMS LIMITED is an active private limited company with number 06533124. It was incorporated 16 years, 2 months, 17 days ago, on 13 March 2008. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Change account reference date company previous shortened

Date: 29 May 2024

Action Date: 27 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-27

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2024

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-28

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Henry Charles George Woodd

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Narinder Pal Singh

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Harold Lawrence Woodd

Termination date: 2022-08-27

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2022

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-29

Made up date: 2022-03-29

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nanoco Limited

Change date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harold Lawrence Woodd

Change date: 2022-07-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-21

Officer name: Mrs Charlotte Christina Woodd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-21

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Old address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-29

Made up date: 2021-03-30

Documents

View document PDF

Legacy

Date: 22 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 22 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 10 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-17

Officer name: Mrs Charlotte Christina Woodd

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harold Lawrence Woodd

Change date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mrs Charlotte Christina Woodd

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harold Lawrence Woodd

Change date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-13

Charge number: 065331240006

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mr Peter Harold Lawrence Woodd

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-30

Officer name: Mrs Charlotte Christina Woodd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065331240005

Charge creation date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 13 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-14

Officer name: Mrs Charlotte Christina Woodd

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2014

Action Date: 14 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harold Lawrence Woodd

Change date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Harold Lawrence Woodd

Change date: 2014-03-03

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charlotte Christina Woodd

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Apr 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Legacy

Date: 11 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Herring

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed peter richard herring

Documents

View document PDF

Resolution

Date: 01 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 123

Description: Gbp nc 100/500000\16/07/08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 01/07/2008 from pyle house 136/7 pyle street newport isle of wight PO30 1JW

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed charlotte christina woodd

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Officers

Type: 288a

Description: Director appointed peter harold lawrence woodd

Documents

View document PDF

Incorporation company

Date: 13 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOOMCREST LIMITED

FRP ADVISORY LLP 2ND FLOOR,BIRMINGHAM,B3 2HB

Number:04316011
Status:LIQUIDATION
Category:Private Limited Company

CATHERINE KANU LTD

87 GUINNESS TRUST BUILDING,LONDON,SE11 4JE

Number:09167059
Status:ACTIVE
Category:Private Limited Company

R R ANDREW LIMITED

WATERHOLE FARM THE MOOR,BUXTON,SK17 8LR

Number:07605598
Status:ACTIVE
Category:Private Limited Company

R.B. VIRTUAL VISION LIMITED

5 SUMMERVALE CLOSE,STOURBRIDGE,DY9 0LZ

Number:07162774
Status:ACTIVE
Category:Private Limited Company

RUSHCLIFFE ENVIRONMENTAL LIMITED

TUDOR HOUSE, 13-15,NOTTINGHAM,NG2 6BE

Number:06511989
Status:ACTIVE
Category:Private Limited Company

THOR FINTEC LIMITED

WESTMINSTER TOWER 7TH FLOOR,LONDON,SE1 7SP

Number:10000240
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