INSTALLATION DESIGN SOLUTIONS LIMITED

840 Ibis Court Centre Park, Warrington, WA1 1RL, England
StatusDISSOLVED
Company No.09037628
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 22 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 17 days

SUMMARY

INSTALLATION DESIGN SOLUTIONS LIMITED is an dissolved private limited company with number 09037628. It was incorporated 10 years, 22 days ago, on 13 May 2014 and it was dissolved 1 year, 7 months, 17 days ago, on 18 October 2022. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-09

Officer name: Mr Philip Charles Davis

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-09

Psc name: Philip Charles Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2020

Action Date: 04 Oct 2020

Category: Address

Type: AD01

New address: 840 Ibis Court Centre Park Warrington WA1 1RL

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

Change date: 2020-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF


Some Companies

36 CANNING ROAD (CROYDON) LIMITED

FLAT 4, 36,CROYDON,CR0 6QE

Number:02196346
Status:ACTIVE
Category:Private Limited Company

BLACKICE TRADING LTD

APEX HOUSE THOMAS ST,CAERPHILLY,CF83 8DP

Number:08735675
Status:ACTIVE
Category:Private Limited Company

MARIUS AUREL PARASCHIV LIMITED

51 SHAKESPEARE ROAD,BEDFORD,MK40 2DX

Number:10489697
Status:ACTIVE
Category:Private Limited Company

NAOS (PANEL PRODUCTS) LIMITED

16 VALE RISE,TONBRIDGE,TN9 1TB

Number:09293637
Status:ACTIVE
Category:Private Limited Company

PORTA-GYM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09718282
Status:ACTIVE
Category:Private Limited Company

RYECROFT SOUTH LTD

2 RED HOUSE COTTAGES,WANTAGE,OX12 8LT

Number:10523965
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