- Company Overview for INTEGRATED DEBT SERVICES LTD (09309759)
- Filing history for INTEGRATED DEBT SERVICES LTD (09309759)
- People for INTEGRATED DEBT SERVICES LTD (09309759)
- Registers for INTEGRATED DEBT SERVICES LTD (09309759)
- More for INTEGRATED DEBT SERVICES LTD (09309759)
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
|
|
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
|
|
17 Jul 2017 | AP01 |
Appointment of Patricio Remon as a director on 4 July 2017
|
|
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 |