INTEGRATED SERVICES DESIGN LIMITED
Company number NI039722
- Company Overview for INTEGRATED SERVICES DESIGN LIMITED (NI039722)
- Filing history for INTEGRATED SERVICES DESIGN LIMITED (NI039722)
- People for INTEGRATED SERVICES DESIGN LIMITED (NI039722)
- Charges for INTEGRATED SERVICES DESIGN LIMITED (NI039722)
- More for INTEGRATED SERVICES DESIGN LIMITED (NI039722)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jan 2017 | CS01 | 28/11/16 Statement of Capital gbp 100.00 | |
11 Feb 2016 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-11
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Zoe Leah Wallace on 26 January 2014 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | MEM/ARTS | Memorandum and Articles of Association | |
03 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for Mr Murray Adrian Alan on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Zoe Leah Wallace on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Stephen Lynch on 28 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Cathal Glass on 28 January 2013 | |
28 Jan 2013 | CH03 | Secretary's details changed for Mr Stephen Lynch on 28 January 2013 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Cathal Glass on 28 November 2011 | |
14 Mar 2012 | CH01 | Director's details changed for Stephen Lynch on 28 November 2011 | |
14 Mar 2012 | CH01 | Director's details changed for Murray Adrian Alan on 28 November 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | SH02 | Sub-division of shares on 29 November 2010 | |
06 Jul 2011 | RESOLUTIONS |
Resolutions
|