ISSURED-DS LIMITED

First Floor Unit 18 Bradbourne Drive First Floor Unit 18 Bradbourne Drive, Milton Keynes, MK7 8BE, England
StatusACTIVE
Company No.09143774
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

ISSURED-DS LIMITED is an active private limited company with number 09143774. It was incorporated 9 years, 10 months, 18 days ago, on 23 July 2014. The company address is First Floor Unit 18 Bradbourne Drive First Floor Unit 18 Bradbourne Drive, Milton Keynes, MK7 8BE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Change corporate director company with change date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Issured Limited

Change date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: First Floor Unit 18 Bradbourne Drive Tilbrook Milton Keynes MK7 8BE

Old address: 2 Blue Spruce Close Bromham Bedford MK43 8GQ

Change date: 2022-05-27

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr David Allister Brooke

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-21

Officer name: Mr David Allister Brooke

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan George Empson

Cessation date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Sims

Notification date: 2022-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Brooke

Notification date: 2022-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-15

Officer name: Mr Steven Michael Sims

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-15

Psc name: Mr Jonathan George Empson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allister Brooke

Appointment date: 2021-07-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Michael Keogh

Appointment date: 2021-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Keogh

Termination date: 2021-07-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-15

Capital : 1,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Issured Limited

Notification date: 2021-07-12

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Issured Limited

Appointment date: 2021-07-12

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-01

Officer name: Gregory Mackay-Lear

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Boyd

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFECTIVE PRODUCTIONS LIMITED

7/33 FOURTH AVENUE,HOVE,BN3 2PN

Number:10766827
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

E&J HEALTHCARE LIMITED

45 KINGS ROAD,WEST DRAYTON,UB7 9EF

Number:08681295
Status:ACTIVE
Category:Private Limited Company

HAYDAY ELECTRICAL LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08855758
Status:ACTIVE
Category:Private Limited Company

NARNIA CO., LTD

FLAT 107,LONDON,E14 9DG

Number:08227003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROFESSIONAL TRAINING RESPONSE LTD

34 ISE VALE AVENUE,KETTERING,NN14 2PU

Number:11459348
Status:ACTIVE
Category:Private Limited Company

RYAN JOHN DENT SERVICES LIMITED

40 CHAMBERLAYNE ROAD,LONDON,NW10 3JE

Number:11823605
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