Advanced company searchLink opens in new window

IDE SYSTEMS LIMITED

Company number 04973527

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)
10 Jun 2019 AP01 Appointment of Mr Kevin Warne as a director on 15 May 2019
10 Jun 2019 TM01 Termination of appointment of Ian Glenn Thomas as a director on 15 May 2019
10 Jun 2019 TM01 Termination of appointment of Susan Angela Thomas as a director on 15 May 2019
21 May 2019 MR01 Registration of charge 049735270003, created on 15 May 2019
26 Apr 2019 MR04 Satisfaction of charge 2 in full
08 Feb 2019 AP01 Appointment of Mr Wayne Andrew Woodhead as a director on 1 February 2019
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
22 May 2018 AA Accounts for a small company made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
29 Nov 2017 PSC05 Change of details for Ide Systems (Holdings) Limited as a person with significant control on 6 April 2017
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 900
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 900
24 Nov 2014 CH01 Director's details changed for Ian Glenn Thomas on 1 January 2014
24 Nov 2014 CH01 Director's details changed for Susan Angela Thomas on 1 January 2014
24 Nov 2014 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 24 November 2014
24 Nov 2014 CH03 Secretary's details changed for Ian Glenn Thomas on 1 January 2014
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Jan 2014 CH01 Director's details changed for Susan Angela Thomas on 8 January 2014
09 Jan 2014 CH01 Director's details changed for Ian Glenn Thomas on 8 January 2014
09 Jan 2014 CH03 Secretary's details changed for Ian Glenn Thomas on 8 January 2014
04 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 900