Advanced company searchLink opens in new window

INTEGRATED DEBT SERVICES LTD

Company number 09309759

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)
02 Aug 2018 SH10 Particulars of variation of rights attached to shares
24 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Deed of variation 06/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jul 2018 AP01 Appointment of Mr Andrew David Baigent as a director on 16 July 2018
19 Jul 2018 TM01 Termination of appointment of Howard Peter Orme as a director on 17 May 2018
26 Jun 2018 AA Full accounts made up to 31 December 2017
04 May 2018 AP01 Appointment of Mr Phillip Bertram Simpson as a director on 1 May 2018
04 May 2018 TM01 Termination of appointment of Neil Clyne as a director on 30 April 2018
15 Feb 2018 TM01 Termination of appointment of Paul Gibson Moore as a director on 31 January 2018
29 Nov 2017 RP04AP01 Second filing for the appointment of Rajeev Ramniklal Raichura as a director
22 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
25 Oct 2017 AD02 Register inspection address has been changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS
02 Oct 2017 TM01 Termination of appointment of Suzanne Helen Brown as a director on 1 October 2017
02 Oct 2017 AP01 Appointment of Ranjeev Ramniklal Raichura as a director on 1 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/11/2017.
17 Jul 2017 AP01 Appointment of Patricio Remon as a director on 4 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2020.
12 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 TM01 Termination of appointment of Laurence Hamilton as a director on 31 May 2017
24 May 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
24 May 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
09 Feb 2017 TM01 Termination of appointment of Mark David Sanders as a director on 31 January 2017
09 Feb 2017 TM01 Termination of appointment of Christopher Jones as a director on 31 January 2017
09 Feb 2017 AP01 Appointment of Mr Laurence Hamilton as a director on 31 January 2017
09 Feb 2017 AP01 Appointment of Mr Paul Gibson Moore as a director on 31 January 2017
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
10 Aug 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015