Advanced company searchLink opens in new window

INFORMATION DESIGN SOLUTIONS LIMITED

Company number 03793465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 AD01 Registered office address changed from , 86 Aldridge Road, Perry Barr, Birmingham, B42 2TP on 18 October 2011
28 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
04 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 AA Total exemption small company accounts made up to 31 May 2009
06 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Peter Charles Watts on 22 June 2010
06 Jul 2010 CH03 Secretary's details changed for Lynda Marion Watts on 22 June 2010
28 May 2010 AD01 Registered office address changed from , 34a Swallow Croft, Lichfield, Staffs, WS13 7HF on 28 May 2010
09 Dec 2009 AR01 Annual return made up to 22 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
12 Aug 2008 363s Return made up to 22/06/08; full list of members
17 Jun 2008 288b Appointment Terminated Secretary susan clarke
17 Jun 2008 288b Appointment Terminated Director norman clarke
17 Jun 2008 288a Director appointed peter charles watts
17 Jun 2008 288a Secretary appointed lynda marion watts
11 Jun 2008 225 Accounting reference date shortened from 30/06/2008 to 31/05/2008
11 Jun 2008 287 Registered office changed on 11/06/2008 from, beech cottage, main street scotton, knaresborough, north yorkshire, HG5 9HU
18 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007