Advanced company searchLink opens in new window

IDS DATA SERVICES LIMITED

Company number SC290233

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)
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 AD01 Registered office address changed from 7th Floor, 144 West George Street Glasgow Scotland G2 2HG to 2nd Floor 133 Finnieston Street Glasgow G3 8HB on 2 August 2017
18 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 744
06 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 May 2015
06 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 May 2014
06 Nov 2015 SH06 Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 744.00
06 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2015 SH03 Purchase of own shares.
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 595.5

Statement of capital on 2015-11-06
  • GBP 744
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 595.50
  • ANNOTATION Clarification Another form SH06 has subsequently been registered on 06/11/2015
24 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Dec 2014 SH03 Purchase of own shares.
  • ANNOTATION Clarification Another form SH03 has subsequently been registered on 06/11/2015.
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 TM01 Termination of appointment of Kevin Sharpe as a director on 15 August 2014
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 695.86
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2015.
15 Apr 2014 MEM/ARTS Memorandum and Articles of Association
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Enterprise management incentive share option scheme adopted 31/03/2014
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2014 CERTNM Company name changed intelligent data services LIMITED\certificate issued on 17/03/14
  • CONNOT ‐
17 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-14
30 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 706 following purchase of shares from paul hargrave, their cancellation is hereby approved 24/09/2013
30 Oct 2013 SH06 Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 695.86