- Company Overview for IDS HOLDINGS LIMITED (SC526061)
- Filing history for IDS HOLDINGS LIMITED (SC526061)
- People for IDS HOLDINGS LIMITED (SC526061)
- Charges for IDS HOLDINGS LIMITED (SC526061)
- More for IDS HOLDINGS LIMITED (SC526061)
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) |
---|---|---|---|
28 Oct 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 March 2020 | |
27 Oct 2020 | SH08 | Change of share class name or designation | |
23 Oct 2020 | MR04 | Satisfaction of charge SC5260610001 in full | |
20 Oct 2020 | MA | Memorandum and Articles of Association | |
20 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | MR04 | Satisfaction of charge SC5260610002 in full | |
19 Oct 2020 | AA01 | Current accounting period extended from 31 October 2020 to 31 March 2021 | |
16 Oct 2020 | PSC02 | Notification of M Group Utilities Limited as a person with significant control on 14 October 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Martin Geoffrey Beesley as a director on 14 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Stuart James Devine as a director on 14 October 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr John Mark Edwards as a director on 14 October 2020 | |
16 Oct 2020 | TM01 | Termination of appointment of Stewart Keough as a director on 14 October 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr James Michael Arnold as a director on 14 October 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr James Robert Winnicott as a director on 14 October 2020 | |
16 Oct 2020 | PSC07 | Cessation of Iain Doherty as a person with significant control on 14 October 2020 | |
13 Oct 2020 | AA | Group of companies' accounts made up to 31 October 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
09 Apr 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 October 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
04 Feb 2019 | AA | Group of companies' accounts made up to 30 April 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from Morley House West Mains Industrial Estate West Mains Road Grangemouth Stirlingshire FK3 8YE to Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB on 12 July 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
31 Jan 2018 | AA | Group of companies' accounts made up to 30 April 2017 | |
29 Oct 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
27 Oct 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 30 April 2016 |