Advanced company searchLink opens in new window

INTELLIGENT DRAINAGE SOLUTIONS LIMITED

Company number 08586997

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)
27 Nov 2017 MR01 Registration of charge 085869970005, created on 23 November 2017
17 Aug 2017 MR01 Registration of charge 085869970003, created on 17 August 2017
17 Aug 2017 MR01 Registration of charge 085869970004, created on 17 August 2017
11 Jul 2017 PSC01 Notification of Paul Lyon as a person with significant control on 11 July 2017
11 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 230
11 Jan 2017 SH08 Change of share class name or designation
11 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2017 TM01 Termination of appointment of Brian James Driver as a director on 30 November 2016
09 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 69
09 Aug 2016 TM01 Termination of appointment of Roger Desmond Walton as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Roger Desmond Walton as a director on 29 June 2016
20 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Oct 2015 MR01 Registration of charge 085869970002, created on 29 October 2015
07 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75
14 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Nov 2014 AP01 Appointment of Mr Brian James Driver as a director on 3 November 2014
05 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
  • GBP 75
05 Jul 2014 AD01 Registered office address changed from C/O the Directors Ids Limited Mills Drive Off Farndon Road Newark Nottinghamshire NG24 4SN England on 5 July 2014
10 Jun 2014 AD01 Registered office address changed from C/O Paul Lyon Dovecote View Front Street Barnby Newark Nottinghamshire NG24 2SA United Kingdom on 10 June 2014
30 Jul 2013 MR01 Registration of charge 085869970001
13 Jul 2013 AA01 Current accounting period extended from 30 June 2014 to 30 September 2014
27 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted