Advanced company searchLink opens in new window

INDUSTRIAL DOOR SERVICES LIMITED

Company number 03139260

Filter by category

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)
29 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
05 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
26 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
04 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
27 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
03 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
15 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
22 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
04 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
18 Oct 2019 AP01 Appointment of Tracey Rogers as a director on 1 October 2019
23 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
04 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
22 Aug 2018 TM01 Termination of appointment of Martin David Lewis as a director on 15 August 2018
12 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of docs loan agreement a debenture and a company guarantee 06/04/2017
12 Apr 2017 AP01 Appointment of Mr Robert John Lewis as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Floyd Mark Manship as a director on 6 April 2017
12 Apr 2017 AP01 Appointment of Mr Martin David Lewis as a director on 6 April 2017
12 Apr 2017 TM01 Termination of appointment of Paul Strahand as a director on 6 April 2017
12 Apr 2017 TM01 Termination of appointment of Gerard James Lomax as a director on 6 April 2017
07 Apr 2017 MR01 Registration of charge 031392600003, created on 6 April 2017
31 Mar 2017 MISC Form 122 dated 30/04/03, 60,000 of redeemable preference shares in issue were redeemed out of distributable profits
31 Mar 2017 MISC Form 122 dated 30/04/2002, 40,000 redeemable preference shares in issue were redeemed out of distributable profits