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

Integrated Services Design Limited

Documents

Total Documents122
Total Pages929

Filing History

8 February 2024Satisfaction of charge 1 in full
8 February 2024Satisfaction of charge 2 in full
8 February 2024Satisfaction of charge NI0397220003 in full
20 December 2023Change of details for Mr Stephen Lynch as a person with significant control on 14 December 2023
20 December 2023Change of details for Mr Cathal Glass as a person with significant control on 14 December 2023
19 December 2023Confirmation statement made on 28 November 2023 with updates
22 November 2023Appointment of Mr Paul Alexander Whiteside as a director on 31 May 2023
27 October 2023Total exemption full accounts made up to 31 March 2023
2 December 2022Total exemption full accounts made up to 31 March 2022
1 December 2022Confirmation statement made on 28 November 2022 with no updates
22 December 2021Total exemption full accounts made up to 31 March 2021
17 December 2021Confirmation statement made on 28 November 2021 with no updates
1 February 2021Total exemption full accounts made up to 31 March 2020
14 December 2020Confirmation statement made on 28 November 2020 with no updates
13 January 2020Confirmation statement made on 28 November 2019 with no updates
17 December 2019Total exemption full accounts made up to 31 March 2019
28 June 2019Registration of charge NI0397220003, created on 20 June 2019
27 December 2018Total exemption full accounts made up to 31 March 2018
18 December 2018Confirmation statement made on 28 November 2018 with no updates
29 January 2018Confirmation statement made on 28 November 2017 with no updates
4 January 2018Amended total exemption full accounts made up to 31 March 2017
28 December 2017Total exemption full accounts made up to 31 March 2017
9 January 2017Total exemption small company accounts made up to 31 March 2016
9 January 2017Confirmation statement made on 28 November 2016 with updates
9 January 2017Confirmation statement made on 28 November 2016 with updates
9 January 2017Total exemption small company accounts made up to 31 March 2016
11 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
4 January 2016Total exemption small company accounts made up to 31 March 2015
4 January 2016Total exemption small company accounts made up to 31 March 2015
11 February 2015Director's details changed for Zoe Leah Wallace on 26 January 2014
11 February 2015Director's details changed for Zoe Leah Wallace on 26 January 2014
11 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
4 March 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
4 March 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
3 December 2013Total exemption small company accounts made up to 31 March 2013
3 December 2013Total exemption small company accounts made up to 31 March 2013
3 May 2013Memorandum and Articles of Association
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 May 2013Memorandum and Articles of Association
28 January 2013Director's details changed for Mr Cathal Glass on 28 January 2013
28 January 2013Director's details changed for Mr Stephen Lynch on 28 January 2013
28 January 2013Secretary's details changed for Mr Stephen Lynch on 28 January 2013
28 January 2013Director's details changed for Mr Cathal Glass on 28 January 2013
28 January 2013Director's details changed for Zoe Leah Wallace on 28 January 2013
28 January 2013Director's details changed for Mr Murray Adrian Alan on 28 January 2013
28 January 2013Secretary's details changed for Mr Stephen Lynch on 28 January 2013
28 January 2013Director's details changed for Mr Murray Adrian Alan on 28 January 2013
28 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
28 January 2013Annual return made up to 28 November 2012 with a full list of shareholders
28 January 2013Director's details changed for Zoe Leah Wallace on 28 January 2013
28 January 2013Director's details changed for Mr Stephen Lynch on 28 January 2013
12 November 2012Total exemption small company accounts made up to 31 March 2012
12 November 2012Total exemption small company accounts made up to 31 March 2012
14 March 2012Director's details changed for Cathal Glass on 28 November 2011
14 March 2012Director's details changed for Murray Adrian Alan on 28 November 2011
14 March 2012Annual return made up to 28 November 2011 with a full list of shareholders
14 March 2012Director's details changed for Murray Adrian Alan on 28 November 2011
14 March 2012Director's details changed for Stephen Lynch on 28 November 2011
14 March 2012Director's details changed for Cathal Glass on 28 November 2011
14 March 2012Director's details changed for Stephen Lynch on 28 November 2011
14 March 2012Annual return made up to 28 November 2011 with a full list of shareholders
19 September 2011Total exemption small company accounts made up to 31 March 2011
19 September 2011Total exemption small company accounts made up to 31 March 2011
2 August 2011Sub-division of shares on 29 November 2010
2 August 2011Sub-division of shares on 29 November 2010
6 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 July 2011Change of share class name or designation
6 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
6 July 2011Change of share class name or designation
18 February 2011Annual return made up to 28 November 2010 with a full list of shareholders
18 February 2011Annual return made up to 28 November 2010 with a full list of shareholders
7 July 2010Total exemption small company accounts made up to 31 March 2010
7 July 2010Total exemption small company accounts made up to 31 March 2010
12 May 2010Appointment of Zoe Leah Wallace as a director
12 May 2010Appointment of Zoe Leah Wallace as a director
22 February 2010Annual return made up to 28 November 2009 with a full list of shareholders
22 February 2010Annual return made up to 28 November 2009 with a full list of shareholders
21 December 2009Total exemption small company accounts made up to 31 March 2009
21 December 2009Total exemption small company accounts made up to 31 March 2009
2 August 2009Return of allot of shares
2 August 2009Return of allot of shares
6 June 2009Ret by co purch own shars
6 June 2009Ret by co purch own shars
26 January 200931/03/08 annual accts
26 January 200931/03/08 annual accts
18 December 200828/11/08
18 December 200828/11/08
15 February 200828/11/07
15 February 200828/11/07
22 January 200831/03/07 annual accts
22 January 200831/03/07 annual accts
15 January 200731/03/06 annual accts
15 January 200731/03/06 annual accts
11 January 200728/11/06 annual return shuttle
11 January 200728/11/06 annual return shuttle
7 February 200631/03/05 annual accts
7 February 200631/03/05 annual accts
28 January 200628/11/05 annual return shuttle
28 January 200628/11/05 annual return shuttle
20 January 200531/03/04 annual accts
20 January 200531/03/04 annual accts
5 February 200431/03/03 annual accts
5 February 200431/03/03 annual accts
17 December 200231/03/02 annual accts
17 December 200231/03/02 annual accts
28 November 200228/11/02 annual return shuttle
28 November 200228/11/02 annual return shuttle
27 June 2002Pars re mortage
27 June 2002Pars re mortage
27 June 2002Pars re mortage
27 June 2002Pars re mortage
2 May 200228/11/01 annual return shuttle
2 May 200228/11/01 annual return shuttle
6 September 200131/03/01 annual accts
6 September 200131/03/01 annual accts
5 July 2001Updated mem and arts
5 July 2001Updated mem and arts
Sign up now to grow your client base. Plans & Pricing