Advanced company searchLink opens in new window

INTERNATIONAL DIGITAL SOLUTIONS LTD

Company number SC358380

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 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 80,800
15 Dec 2015 MR04 Satisfaction of charge 1 in full
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jun 2015 AD01 Registered office address changed from Unit 4 Sir James Clark Building Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS to Unit B3/6J, Trump Building Abercorn Avenue Hillington Park Glasgow G52 4JW on 29 June 2015
21 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 80,800
04 Mar 2015 MR01 Registration of charge SC3583800002, created on 24 February 2015
19 Jun 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 80,800
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jul 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from Unit 109 Abbey Mill Business Centre 12 Seedhill Rd Paisley PA1 1JS Scotland on 20 July 2012
25 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 80,800
05 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 60,600
06 Jan 2011 MG01s Particulars of a mortgage or charge / charge no: 1
21 Oct 2010 AA01 Previous accounting period extended from 30 April 2010 to 30 September 2010
18 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Hugh Morell on 20 April 2010
18 Mar 2010 SH08 Change of share class name or designation
18 Mar 2010 SH02 Sub-division of shares on 4 March 2010
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 60,600
18 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide shares 04/03/2010