Advanced company searchLink opens in new window

INTEGRATED SERVICES DESIGN LIMITED

Company number NI039722

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)
06 Jul 2011 SH08 Change of share class name or designation
18 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 May 2010 AP01 Appointment of Zoe Leah Wallace as a director
22 Feb 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Aug 2009 98-2(NI) Return of allot of shares
06 Jun 2009 179(NI) Ret by co purch own shars
26 Jan 2009 AC(NI) 31/03/08 annual accts
18 Dec 2008 371SR(NI) 28/11/08
15 Feb 2008 371SR(NI) 28/11/07
22 Jan 2008 AC(NI) 31/03/07 annual accts
15 Jan 2007 AC(NI) 31/03/06 annual accts
11 Jan 2007 371S(NI) 28/11/06 annual return shuttle
07 Feb 2006 AC(NI) 31/03/05 annual accts
28 Jan 2006 371S(NI) 28/11/05 annual return shuttle
20 Jan 2005 AC(NI) 31/03/04 annual accts
05 Feb 2004 AC(NI) 31/03/03 annual accts
04 Dec 2003 371S(NI) 28/11/03 annual return shuttle
17 Dec 2002 AC(NI) 31/03/02 annual accts
28 Nov 2002 371S(NI) 28/11/02 annual return shuttle
15 Oct 2002 G98-2(NI) Return of allot of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn of allot of shares
27 Jun 2002 402(NI) Pars re mortage
27 Jun 2002 402(NI) Pars re mortage
02 May 2002 371S(NI) 28/11/01 annual return shuttle