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

Information Data Services Limited

Documents

Total Documents94
Total Pages460

Filing History

21 December 2020Confirmation statement made on 21 October 2020 with no updates
31 March 2020Micro company accounts made up to 30 June 2019
18 December 2019Previous accounting period extended from 29 March 2019 to 30 June 2019
18 December 2019Confirmation statement made on 21 October 2019 with no updates
17 December 2019Notification of Mark Gavin Beer as a person with significant control on 17 December 2019
26 July 2019Micro company accounts made up to 31 March 2018
5 June 2019Confirmation statement made on 21 October 2018 with no updates
13 October 2018Compulsory strike-off action has been discontinued
11 October 2018Confirmation statement made on 21 October 2017 with no updates
11 October 2018Micro company accounts made up to 31 March 2017
6 October 2018Compulsory strike-off action has been suspended
18 September 2018First Gazette notice for compulsory strike-off
27 July 2018Micro company accounts made up to 31 March 2016
28 June 2018Micro company accounts made up to 29 March 2015
20 June 2018Compulsory strike-off action has been discontinued
19 June 2018Confirmation statement made on 21 October 2016 with updates
1 July 2017Compulsory strike-off action has been suspended
1 July 2017Compulsory strike-off action has been suspended
9 May 2017First Gazette notice for compulsory strike-off
9 May 2017First Gazette notice for compulsory strike-off
6 September 2016Compulsory strike-off action has been discontinued
6 September 2016Compulsory strike-off action has been discontinued
5 July 2016First Gazette notice for compulsory strike-off
5 July 2016First Gazette notice for compulsory strike-off
3 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
3 February 2016Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
13 January 2016Total exemption full accounts made up to 31 March 2014
13 January 2016Total exemption full accounts made up to 31 March 2014
6 May 2015Compulsory strike-off action has been discontinued
6 May 2015Compulsory strike-off action has been discontinued
5 May 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
5 May 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
24 February 2015First Gazette notice for compulsory strike-off
24 February 2015First Gazette notice for compulsory strike-off
25 March 2014Total exemption full accounts made up to 31 March 2013
25 March 2014Total exemption full accounts made up to 31 March 2013
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
13 June 2013Total exemption full accounts made up to 31 March 2012
13 June 2013Total exemption full accounts made up to 31 March 2012
7 January 2013Annual return made up to 21 October 2012 with a full list of shareholders
7 January 2013Annual return made up to 21 October 2012 with a full list of shareholders
12 July 2012Total exemption full accounts made up to 31 March 2011
12 July 2012Total exemption full accounts made up to 31 March 2011
29 February 2012Annual return made up to 21 October 2011 with a full list of shareholders
29 February 2012Annual return made up to 21 October 2011 with a full list of shareholders
4 March 2011Annual return made up to 21 October 2010 with a full list of shareholders
4 March 2011Annual return made up to 21 October 2010 with a full list of shareholders
1 February 2011Total exemption full accounts made up to 31 March 2010
1 February 2011Total exemption full accounts made up to 31 March 2010
17 January 2010Total exemption full accounts made up to 31 March 2009
17 January 2010Total exemption full accounts made up to 31 March 2009
22 December 2009Director's details changed for Mark Gavin Beer on 22 December 2009
22 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
22 December 2009Director's details changed for Mark Gavin Beer on 22 December 2009
22 December 2009Annual return made up to 21 October 2009 with a full list of shareholders
12 February 2009Total exemption full accounts made up to 31 March 2008
12 February 2009Total exemption full accounts made up to 31 March 2008
20 January 2009Return made up to 21/10/08; full list of members
20 January 2009Return made up to 21/10/08; full list of members
26 March 2008Total exemption full accounts made up to 31 March 2007
26 March 2008Total exemption full accounts made up to 31 March 2007
3 January 2008Return made up to 21/10/07; no change of members
3 January 2008Return made up to 21/10/07; no change of members
10 April 2007Total exemption full accounts made up to 31 March 2006
10 April 2007Total exemption full accounts made up to 31 March 2006
14 March 2007Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 March 2007Return made up to 21/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 June 2006Return made up to 21/10/05; full list of members
2 June 2006Return made up to 21/10/05; full list of members
15 February 2006Total exemption full accounts made up to 31 March 2005
15 February 2006Total exemption full accounts made up to 31 March 2005
9 February 2006Registered office changed on 09/02/06 from: 7 mount drive stansted essex CM24 8NY
9 February 2006Registered office changed on 09/02/06 from: 7 mount drive stansted essex CM24 8NY
2 June 2005Return made up to 21/10/04; full list of members
2 June 2005Return made up to 21/10/04; full list of members
3 November 2004Total exemption full accounts made up to 31 March 2004
3 November 2004Total exemption full accounts made up to 31 March 2004
12 November 2003Return made up to 21/10/03; full list of members
12 November 2003Return made up to 21/10/03; full list of members
2 September 2003Accounting reference date extended from 31/10/03 to 29/03/04
2 September 2003Accounting reference date extended from 31/10/03 to 29/03/04
17 March 2003New secretary appointed
17 March 2003New secretary appointed
17 March 2003New director appointed
17 March 2003New director appointed
7 March 2003Secretary resigned
7 March 2003Director resigned
7 March 2003Secretary resigned
7 March 2003Director resigned
4 March 2003Registered office changed on 04/03/03 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF
4 March 2003Registered office changed on 04/03/03 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF
21 October 2002Incorporation
21 October 2002Incorporation
Sign up now to grow your client base. Plans & Pricing