Advanced company searchLink opens in new window

IDIS LIMITED

Company number 02143039

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)
10 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Feb 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
20 Oct 2022 TM01 Termination of appointment of Shaun Edward Chilton as a director on 14 October 2022
29 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
02 Sep 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
27 Aug 2021 AP01 Appointment of Mr Richard John Paling as a director on 24 August 2021
25 Aug 2021 TM01 Termination of appointment of Nicholas Patrick Keher as a director on 24 August 2021
16 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 31 May 2019
02 Jul 2021 PSC07 Cessation of Idis Group Limited as a person with significant control on 27 June 2018
02 Jul 2021 PSC02 Notification of Clinigen Healthcare Limited as a person with significant control on 27 June 2018
11 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
09 Jul 2020 AA Full accounts made up to 30 June 2019
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
09 Jul 2019 CS01 31/05/19 Statement of Capital gbp 10000001
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/07/21
21 Mar 2019 TM01 Termination of appointment of Martin James Abell as a director on 19 March 2019
21 Mar 2019 AP01 Appointment of Nicholas Patrick Keher as a director on 19 March 2019
03 Jan 2019 AA Full accounts made up to 30 June 2018
13 Oct 2018 MR04 Satisfaction of charge 021430390006 in full
13 Oct 2018 MR04 Satisfaction of charge 021430390005 in full
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 250,000.025
11 Jul 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Authorised to capitalise 25/06/2018
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2018 SH20 Statement by Directors