Advanced company searchLink opens in new window

INTELLIGENT DELIVERY SOLUTIONS LTD

Company number 09464400

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)
16 Aug 2016 TM01 Termination of appointment of Stephen O'keefe as a director on 1 July 2016
17 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 200
12 Feb 2016 RESOLUTIONS Resolutions
  • RES14 ‐ A,b c & d ordinary shares 25/01/2016
03 Nov 2015 MA Memorandum and Articles of Association
16 Oct 2015 SH10 Particulars of variation of rights attached to shares
16 Oct 2015 SH08 Change of share class name or designation
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100.00
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The sum of £6.00 be capitalised and appropriated as capital to the holders of the holders of the 94 ordinary shares of £1.00 each. 15/09/2015
07 Oct 2015 AP01 Appointment of Lucy Ann Moore as a director on 15 September 2015
07 Oct 2015 AP01 Appointment of Christina Patricia Briers as a director on 15 September 2015
07 Oct 2015 AP01 Appointment of Stephen O'keefe as a director on 15 September 2015
15 Aug 2015 AD01 Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to Mile End House Stray Road Harrogate North Yorkshire HG2 8AR on 15 August 2015
15 Aug 2015 TM02 Termination of appointment of Dominic Smith as a secretary on 1 August 2015
13 Jul 2015 MR01 Registration of charge 094644000001, created on 13 July 2015
30 Jun 2015 CH03 Secretary's details changed for Mr Dominic Smith on 31 May 2015
30 Jun 2015 AP03 Appointment of Mr Dominic Smith as a secretary on 31 May 2015
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
02 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-02
  • GBP 100