Download leads from Nexok and grow your business. Find out more

Individually Designed Solutions Ltd

Documents

Total Documents201
Total Pages880

Filing History

3 January 2024Confirmation statement made on 17 December 2023 with updates
10 October 2023Micro company accounts made up to 31 January 2023
30 December 2022Confirmation statement made on 17 December 2022 with updates
28 October 2022Micro company accounts made up to 31 January 2022
3 October 2022Amended micro company accounts made up to 31 January 2021
4 January 2022Confirmation statement made on 17 December 2021 with updates
28 October 2021Micro company accounts made up to 31 January 2021
4 February 2021Confirmation statement made on 17 December 2020 with updates
20 November 2020Total exemption full accounts made up to 31 January 2020
17 February 2020Cessation of A Person with Significant Control as a person with significant control on 31 January 2020
17 February 2020Cessation of A Person with Significant Control as a person with significant control on 31 January 2020
17 February 2020Registered office address changed from Hill View Longwick Road Longwick Princes Risborough Buckinghamshire HP27 9RX to The Coach House Rownhams House Rownhams Southampton Hampshire SO16 8LS on 17 February 2020
17 February 2020Cessation of A Person with Significant Control as a person with significant control on 31 January 2020
14 February 2020Termination of appointment of Graham David West as a secretary on 31 January 2020
14 February 2020Appointment of Mr Stuart Paul Curtis as a director on 31 January 2020
14 February 2020Notification of Stuart Paul Curtis as a person with significant control on 31 January 2020
14 February 2020Termination of appointment of Robin Sutton as a director on 31 January 2020
14 February 2020Termination of appointment of Graham David West as a director on 31 January 2020
14 February 2020Cessation of Graham David West as a person with significant control on 31 January 2020
25 January 2020Current accounting period shortened from 31 March 2020 to 31 January 2020
18 December 2019Confirmation statement made on 17 December 2019 with updates
7 November 2019Termination of appointment of John Richard Baxter as a director on 20 August 2019
15 October 2019Cancellation of shares. Statement of capital on 7 August 2019
  • GBP 9,165.872
10 September 2019Total exemption full accounts made up to 31 March 2019
9 September 2019Purchase of own shares.
9 September 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 August 2019Satisfaction of charge 2 in full
20 August 2019Satisfaction of charge 1 in full
29 March 2019Particulars of variation of rights attached to shares
17 December 2018Confirmation statement made on 17 December 2018 with no updates
8 August 2018Total exemption full accounts made up to 31 March 2018
1 August 2018Satisfaction of charge 3 in full
20 December 2017Confirmation statement made on 19 December 2017 with no updates
20 December 2017Confirmation statement made on 19 December 2017 with no updates
6 September 2017Total exemption full accounts made up to 31 March 2017
6 September 2017Total exemption full accounts made up to 31 March 2017
22 December 2016Confirmation statement made on 19 December 2016 with updates
22 December 2016Confirmation statement made on 19 December 2016 with updates
17 June 2016Total exemption small company accounts made up to 31 March 2016
17 June 2016Total exemption small company accounts made up to 31 March 2016
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 68,543
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 68,543
27 August 2015Total exemption small company accounts made up to 31 March 2015
27 August 2015Total exemption small company accounts made up to 31 March 2015
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 68,543
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 68,543
21 August 2014Total exemption small company accounts made up to 31 March 2014
21 August 2014Total exemption small company accounts made up to 31 March 2014
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 68,543
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 68,543
17 June 2013Total exemption small company accounts made up to 31 March 2013
17 June 2013Total exemption small company accounts made up to 31 March 2013
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
30 December 2012Director's details changed for Mr Graham David West on 30 December 2012
30 December 2012Annual return made up to 19 December 2012 with a full list of shareholders
30 December 2012Director's details changed for Mr Graham David West on 30 December 2012
2 July 2012Total exemption small company accounts made up to 31 March 2012
2 July 2012Total exemption small company accounts made up to 31 March 2012
22 December 2011Registered office address changed from Suite E4 St Meryl Suite Delta Gain Carpenders Park Hertfordshire WD19 5EF on 22 December 2011
22 December 2011Registered office address changed from Suite E4 St Meryl Suite Delta Gain Carpenders Park Hertfordshire WD19 5EF on 22 December 2011
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
22 December 2011Director's details changed for Robin Sutton on 4 July 2011
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders
22 December 2011Director's details changed for Robin Sutton on 4 July 2011
22 December 2011Director's details changed for Robin Sutton on 4 July 2011
5 August 2011Total exemption small company accounts made up to 31 March 2011
5 August 2011Total exemption small company accounts made up to 31 March 2011
9 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
9 January 2011Annual return made up to 19 December 2010 with a full list of shareholders
9 August 2010Total exemption small company accounts made up to 31 March 2010
9 August 2010Total exemption small company accounts made up to 31 March 2010
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
23 December 2009Director's details changed for Robin Sutton on 23 December 2009
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
23 December 2009Director's details changed for Mr Graham David West on 23 December 2009
23 December 2009Director's details changed for John Richard Baxter on 23 December 2009
23 December 2009Director's details changed for Robin Sutton on 23 December 2009
23 December 2009Director's details changed for Mr Graham David West on 23 December 2009
23 December 2009Director's details changed for John Richard Baxter on 23 December 2009
20 September 2009Total exemption small company accounts made up to 31 March 2009
20 September 2009Total exemption small company accounts made up to 31 March 2009
7 August 2009Resolutions
  • RES13 ‐ Reduce share prem account 31/07/2009
  • RES06 ‐ Resolution of reduction in issued share capital
7 August 2009Memorandum of capital 07/08/09
7 August 2009Statement by directors
7 August 2009Resolutions
  • RES13 ‐ Reduce share prem account 31/07/2009
  • RES06 ‐ Resolution of reduction in issued share capital
7 August 2009Statement by directors
7 August 2009Solvency statement dated 31/07/09
7 August 2009Solvency statement dated 31/07/09
7 August 2009Memorandum of capital 07/08/09
14 January 2009Director and secretary's change of particulars / graham west / 19/12/2008
14 January 2009Director and secretary's change of particulars / graham west / 19/12/2008
14 January 2009Return made up to 19/12/08; full list of members
14 January 2009Return made up to 19/12/08; full list of members
18 June 2008Total exemption small company accounts made up to 31 March 2008
18 June 2008Total exemption small company accounts made up to 31 March 2008
20 December 2007Return made up to 19/12/07; full list of members
20 December 2007Return made up to 19/12/07; full list of members
24 August 2007New director appointed
24 August 2007New director appointed
15 July 2007Total exemption small company accounts made up to 31 March 2007
15 July 2007Total exemption small company accounts made up to 31 March 2007
28 February 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 February 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 January 2007Particulars of mortgage/charge
6 January 2007Particulars of mortgage/charge
16 November 2006Director resigned
16 November 2006Director resigned
16 August 2006Full accounts made up to 31 March 2006
16 August 2006Full accounts made up to 31 March 2006
21 December 2005Return made up to 18/12/05; full list of members
21 December 2005Return made up to 18/12/05; full list of members
27 September 2005Director resigned
27 September 2005Director resigned
30 July 2005Full accounts made up to 31 March 2005
30 July 2005Full accounts made up to 31 March 2005
12 January 2005Return made up to 18/12/04; full list of members
12 January 2005New director appointed
12 January 2005New director appointed
12 January 2005Return made up to 18/12/04; full list of members
29 December 2004Company name changed I.D.S. investment management ser vices LIMITED\certificate issued on 29/12/04
29 December 2004Company name changed I.D.S. investment management ser vices LIMITED\certificate issued on 29/12/04
1 October 2004Full accounts made up to 31 March 2004
1 October 2004Full accounts made up to 31 March 2004
6 February 2004Registered office changed on 06/02/04 from: 3 bridge avenue maidenhead berkshire SL6 1RR
6 February 2004Registered office changed on 06/02/04 from: 3 bridge avenue maidenhead berkshire SL6 1RR
30 December 2003Return made up to 18/12/03; full list of members
30 December 2003Return made up to 18/12/03; full list of members
8 August 2003New secretary appointed
8 August 2003Secretary resigned
8 August 2003Secretary resigned
8 August 2003New secretary appointed
1 August 2003Full accounts made up to 31 March 2003
1 August 2003Full accounts made up to 31 March 2003
27 March 2003£ nc 50000/100000 18/03/03
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 March 2003Ad 31/01/03--------- £ si 11441@1=11441 £ ic 57102/68543
27 March 2003Ad 31/01/03--------- £ si 11441@1=11441 £ ic 57102/68543
27 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 March 2003£ nc 50000/100000 18/03/03
17 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2003New director appointed
13 February 2003New director appointed
13 February 2003New director appointed
13 February 2003New director appointed
3 January 2003Director's particulars changed
3 January 2003Director's particulars changed
5 July 2002Total exemption full accounts made up to 31 March 2002
5 July 2002Total exemption full accounts made up to 31 March 2002
7 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
7 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
30 May 2001Full accounts made up to 31 March 2001
30 May 2001Resolutions
  • ELRES ‐ Elective resolution
30 May 2001Resolutions
  • ELRES ‐ Elective resolution
30 May 2001Full accounts made up to 31 March 2001
8 January 2001Return made up to 02/01/01; full list of members
8 January 2001Return made up to 02/01/01; full list of members
20 September 2000Accounts for a small company made up to 31 March 2000
20 September 2000Accounts for a small company made up to 31 March 2000
14 March 2000Return made up to 13/01/00; full list of members
14 March 2000Return made up to 13/01/00; full list of members
30 June 1999Accounts for a small company made up to 31 March 1999
30 June 1999Accounts for a small company made up to 31 March 1999
8 January 1999Return made up to 13/01/99; no change of members
8 January 1999Return made up to 13/01/99; no change of members
7 October 1998Accounts for a small company made up to 31 March 1998
7 October 1998Accounts for a small company made up to 31 March 1998
11 September 1998Particulars of mortgage/charge
11 September 1998Particulars of mortgage/charge
25 August 1998Registered office changed on 25/08/98 from: prospect place hedsor road bourne end buckinghamshire SL8 5DN
25 August 1998Registered office changed on 25/08/98 from: prospect place hedsor road bourne end buckinghamshire SL8 5DN
1 May 1998Particulars of mortgage/charge
1 May 1998Particulars of mortgage/charge
5 January 1998Return made up to 13/01/98; no change of members
5 January 1998Return made up to 13/01/98; no change of members
9 June 1997Accounts for a small company made up to 31 March 1997
9 June 1997Accounts for a small company made up to 31 March 1997
18 February 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 February 1997Return made up to 13/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 July 1996Accounts for a small company made up to 31 March 1996
4 July 1996Accounts for a small company made up to 31 March 1996
27 June 1996Registered office changed on 27/06/96 from: conway house marsham lane gerrards cross buckinghamshire SL9 8EZ
27 June 1996Registered office changed on 27/06/96 from: conway house marsham lane gerrards cross buckinghamshire SL9 8EZ
16 January 1996Return made up to 13/01/96; full list of members
16 January 1996Return made up to 13/01/96; full list of members
18 December 1995Registered office changed on 18/12/95 from: bell house bell court hurley maidenhead berkshire SL6 5NA
18 December 1995Registered office changed on 18/12/95 from: bell house bell court hurley maidenhead berkshire SL6 5NA
17 October 1995Full accounts made up to 31 March 1995
17 October 1995Full accounts made up to 31 March 1995
7 April 1995Return made up to 13/01/95; no change of members
7 April 1995Return made up to 13/01/95; no change of members
8 March 1995£ nc 5000/50000 25/01/95
8 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 March 1995Ad 25/01/95--------- £ si 26602@1=26602 £ ic 5000/31602
8 March 1995Ad 25/01/95--------- £ si 26602@1=26602 £ ic 5000/31602
8 March 1995£ nc 5000/50000 25/01/95
8 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
20 March 1992Ad 09/03/92--------- £ si 2498@1=2498 £ ic 2/2500
20 March 1992Ad 09/03/92--------- £ si 2498@1=2498 £ ic 2/2500
13 January 1992Incorporation
13 January 1992Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed