Advanced company searchLink opens in new window

INTERNATIONAL DIPLOMATIC SUPPLIES LIMITED

Company number 05424401

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)
05 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Patrick Henry Doyle on 1 April 2011
08 Feb 2011 CH01 Director's details changed for Mr John Maitland Coe on 1 February 2011
08 Feb 2011 CH01 Director's details changed for Patrick Henry Doyle on 1 February 2011
07 Feb 2011 AP03 Appointment of Benjamin Cashman as a secretary
07 Feb 2011 TM02 Termination of appointment of James Weir as a secretary
07 Feb 2011 AD01 Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 7 February 2011
28 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
12 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Patrick Henry Doyle on 1 March 2010
29 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Reclassify shares 10/07/2009
08 Jul 2009 363a Return made up to 14/04/09; no change of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Aug 2008 363a Return made up to 14/04/08; full list of members
14 Aug 2008 363a Return made up to 14/04/07; full list of members
14 Aug 2008 288c Director's change of particulars / patrick doyle / 19/01/2007
14 Aug 2008 288c Director's change of particulars / patrick doyle / 19/01/2007
07 Aug 2008 AA Total exemption small company accounts made up to 30 April 2007
23 Apr 2007 AA Total exemption small company accounts made up to 30 April 2006
13 Jun 2006 363a Return made up to 14/04/06; full list of members
24 Mar 2006 288a New director appointed
22 Feb 2006 88(2)R Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100
19 Oct 2005 287 Registered office changed on 19/10/05 from: johnston house, 8 johnston road woodford green essex IG8 0XA