Advanced company searchLink opens in new window

INVESTMENT DISCOUNTS ON LINE LIMITED

Company number 04231834

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)
08 Dec 2010 TM01 Termination of appointment of George Tyson as a director
30 Nov 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2010 CH01 Director's details changed for Paul Marshall Tyson on 9 November 2010
09 Nov 2010 CH01 Director's details changed for Peter Godfrey Burgess on 9 November 2010
09 Nov 2010 CH01 Director's details changed for Nicholas Richard Matthews on 9 November 2010
08 Nov 2010 TM01 Termination of appointment of George Tyson as a director
05 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2010 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 960
19 Jul 2010 RESOLUTIONS Resolutions
  • RES14 ‐ 10 12/04/2010
18 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
20 May 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 SH01 Statement of capital following an allotment of shares on 12 April 2010
  • GBP 900
27 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re capitalisation
18 Aug 2009 88(2) Ad 18/08/09\gbp si 30@1=30\gbp ic 860/890\
17 Jun 2009 363a Return made up to 10/06/09; full list of members
16 May 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Jun 2008 287 Registered office changed on 24/06/2008 from 3 mason court, gillan way penrith 40 business park penrith cumbria CA11 9GR
11 Jun 2008 363a Return made up to 10/06/08; full list of members
10 Jun 2008 MEM/ARTS Memorandum and Articles of Association
09 Jun 2008 AA Total exemption full accounts made up to 31 March 2008
22 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
02 Oct 2007 288c Director's particulars changed
15 Aug 2007 287 Registered office changed on 15/08/07 from: unit 4 hackthorpe hall business centre hackthorpe penrith cumbria CA10 2HX
31 Jul 2007 363a Return made up to 11/06/07; full list of members