Advanced company searchLink opens in new window

I.D.S. LIMITED

Company number 03204123

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)
18 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
18 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 17 November 2022
06 Oct 2022 AD01 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
12 Dec 2020 AD01 Registered office address changed from Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 12 December 2020
08 Dec 2020 LIQ01 Declaration of solvency
08 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-18
20 Aug 2020 AA Micro company accounts made up to 30 September 2019
13 Aug 2020 PSC04 Change of details for Mr John Rowland Burkitt as a person with significant control on 13 August 2020
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
04 Jul 2018 AA Micro company accounts made up to 30 September 2017
18 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
13 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
09 Oct 2015 CH01 Director's details changed for Mr John Rowland Burkitt on 9 October 2015
09 Oct 2015 CH01 Director's details changed for Mr Peter Howard Roberts on 9 October 2015
09 Oct 2015 CH03 Secretary's details changed for Mr Peter Howard Roberts on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from Atlas House Quarry Terrace Horsforth West Yorkshire LS18 4EH to Old Orchard Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP on 9 October 2015
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014