INTELLIGENT DRAINAGE SOLUTIONS LIMITED
Company number 08586997
- Company Overview for INTELLIGENT DRAINAGE SOLUTIONS LIMITED (08586997)
- Filing history for INTELLIGENT DRAINAGE SOLUTIONS LIMITED (08586997)
- People for INTELLIGENT DRAINAGE SOLUTIONS LIMITED (08586997)
- Charges for INTELLIGENT DRAINAGE SOLUTIONS LIMITED (08586997)
- More for INTELLIGENT DRAINAGE SOLUTIONS LIMITED (08586997)
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
|
|
11 Jan 2017 | SH08 | Change of share class name or designation | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|