INFRASTRUCTURE DESIGN SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07591032 |
Category | Private Limited Company |
Incorporated | 05 Apr 2011 |
Age | 13 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
INFRASTRUCTURE DESIGN SOLUTIONS LTD is an active private limited company with number 07591032. It was incorporated 13 years, 25 days ago, on 05 April 2011. The company address is C/O Hillier Hopkins Llp C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
New address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
Change date: 2019-09-19
Old address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Roberts
Change date: 2019-08-23
Documents
Change to a person with significant control
Date: 27 Aug 2019
Action Date: 23 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen John Roberts
Change date: 2019-08-23
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Change to a person with significant control
Date: 06 Apr 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Mr Phillip Hanover
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-22
Officer name: Mr Stephen John Roberts
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Mr Stephen John Roberts
Documents
Change person director company with change date
Date: 05 Apr 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip Hanover
Change date: 2018-03-22
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-22
Officer name: Mr Phillip Hanover
Documents
Change to a person with significant control
Date: 29 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Phillip Hanover
Change date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
New address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
Old address: C/O Hillier Hopkins Llp 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
New address: C/O Hillier Hopkins Llp 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
Old address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Capital allotment shares
Date: 29 Oct 2016
Action Date: 12 Sep 2016
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2016-09-12
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Oct 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-12
Officer name: David John Clark
Documents
Capital name of class of shares
Date: 19 Oct 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2016
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: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2014
Action Date: 30 Oct 2014
Category: Address
Type: AD01
Old address: C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF
New address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
Change date: 2014-10-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Old address: C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE United Kingdom
Change date: 2013-07-18
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
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: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Change person director company with change date
Date: 05 Apr 2012
Action Date: 29 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-29
Officer name: Mr Phillip Hanover
Documents
Appoint person director company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Hanover
Documents
Termination director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Howe
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Roberts
Documents
Capital allotment shares
Date: 11 May 2011
Action Date: 05 May 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-05-05
Documents
Some Companies
BARTON COLES ACCOUNTING LIMITED
29 BARKER ROAD,NORTHAMPTON,NN6 0PA
Number: | 11253852 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 42 BETHANY WAY,FELTHAM,TW14 8HL
Number: | 11595105 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAINMASTER (ENVIRONMENTAL) LIMITED
POOH COTTAGE,MALMESBURY,SN16 9QA
Number: | 06738878 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKS TOWER, HONEYWOOD LANE,DORKING,RH5 5PZ
Number: | 02861591 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN-COOKE (CAR REPAIRS) LIMITED
59 MYERS ROAD EAST,LIVERPOOL,L23 0QX
Number: | 01829732 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. L. T. TOP LINE THERAPISTS ENTERPRISES LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 03957084 |
Status: | ACTIVE |
Category: | Private Limited Company |