Advanced company searchLink opens in new window

INTERNET SERVICES DEVELOPMENT LTD

Company number 08091022

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 20
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2016 CH01 Director's details changed for Mr Dominic Aaron Fallows on 1 January 2016
04 May 2016 AD01 Registered office address changed from Ground Floor, 3 Piccadilly Place Manchester M1 3BN to 83 Ducie Street Manchester M1 2JQ on 4 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2015 TM01 Termination of appointment of Lucas Picking as a director on 1 November 2015
29 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-29
  • GBP 20
25 Feb 2015 AA Micro company accounts made up to 31 May 2014
28 Aug 2014 AD01 Registered office address changed from 10 Meaford Avenue Stone Staffordshire ST15 8LT to Ground Floor, 3 Piccadilly Place Manchester M1 3BN on 28 August 2014
16 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20
10 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 10
16 Jul 2012 AP01 Appointment of Mr Lucas Picking as a director
16 Jul 2012 AP01 Appointment of Mr Lucas Picking as a director
31 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted