- Company Overview for IDSE LTD (08903169)
- Filing history for IDSE LTD (08903169)
- People for IDSE LTD (08903169)
- Charges for IDSE LTD (08903169)
- Insolvency for IDSE LTD (08903169)
- More for IDSE LTD (08903169)
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) |
---|---|---|---|
22 Apr 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | MR01 | Registration of charge 089031690003, created on 14 September 2018 | |
03 Oct 2018 | MR01 | Registration of charge 089031690002, created on 14 September 2018 | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
23 Dec 2016 | MR01 | Registration of charge 089031690001, created on 22 December 2016 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
24 Feb 2016 | AD01 | Registered office address changed from Ridge House Hoe Lane Nazeing Essex EN9 2RJ to 6-8 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 24 February 2016 | |
24 Feb 2016 | TM01 | Termination of appointment of Chris David Shorter as a director on 20 February 2015 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
13 May 2015 | CH01 | Director's details changed for Mr Paul Adam Smith on 13 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
19 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-19
|