Advanced company searchLink opens in new window

IDE SYSTEMS (HOLDINGS) LIMITED

Company number 09197148

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)
11 Sep 2020 CS01 Confirmation statement made on 24 September 2019 with no updates
23 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
29 Aug 2019 AA Group of companies' accounts made up to 30 November 2018
16 Aug 2019 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Unit 3 Swaffield Park Hyssop Close Cannock WS11 7FU on 16 August 2019
30 Jul 2019 MR01 Registration of charge 091971480002, created on 29 July 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 SH10 Particulars of variation of rights attached to shares
20 Jun 2019 SH08 Change of share class name or designation
17 Jun 2019 AP01 Appointment of Mr Jag Bhari as a director on 10 June 2019
10 Jun 2019 AP01 Appointment of Mr Kevin Warne as a director on 15 May 2019
10 Jun 2019 PSC02 Notification of Wake Power Distribution Ltd as a person with significant control on 15 May 2019
10 Jun 2019 PSC07 Cessation of Susan Angela Thomas as a person with significant control on 15 May 2019
10 Jun 2019 PSC07 Cessation of Ian Glenn Thomas as a person with significant control on 15 May 2019
10 Jun 2019 TM01 Termination of appointment of Susan Angela Thomas as a director on 15 May 2019
10 Jun 2019 TM01 Termination of appointment of Ian Glenn Thomas as a director on 15 May 2019
21 May 2019 MR01 Registration of charge 091971480001, created on 15 May 2019
14 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 31/08/2018
17 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 14/11/2018.
14 Sep 2018 PSC04 Change of details for Mrs Susan Angela Thomas as a person with significant control on 31 August 2018
14 Sep 2018 PSC04 Change of details for Mr Ian Glenn Thomas as a person with significant control on 31 August 2018
30 May 2018 AA Group of companies' accounts made up to 30 November 2017
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 10,000.00
13 Apr 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,000
11 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 SH10 Particulars of variation of rights attached to shares