Advanced company searchLink opens in new window

IDSGLAS LTD

Company number 08283838

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)
21 Dec 2015 CERTNM Company name changed red drilling LTD\certificate issued on 21/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-18
19 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 TM01 Termination of appointment of Stuart Janes as a director on 23 May 2015
19 Nov 2015 TM01 Termination of appointment of Stuart Janes as a director on 23 May 2015
03 Sep 2015 TM01 Termination of appointment of Nathan James Ash as a director on 2 September 2015
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
11 Apr 2015 AP01 Appointment of Mr Stuart Janes as a director on 10 April 2015
19 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Dec 2014 TM01 Termination of appointment of Ralph Brian Warwicker as a director on 25 November 2014
19 Dec 2014 TM01 Termination of appointment of Raymond Alan Yeates as a director on 11 November 2014
12 Nov 2014 CERTNM Company name changed actively passive technologies LIMITED\certificate issued on 12/11/14
11 Nov 2014 TM01 Termination of appointment of Raymond Alan Yeates as a director on 11 November 2014
19 Sep 2014 AP01 Appointment of Mr Nathan James Ash as a director on 1 September 2014
02 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
29 May 2014 AP01 Appointment of Mr Ralph Brian Warwicker as a director
21 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
21 Dec 2013 AD01 Registered office address changed from 25 Chevalier Grove Crownhill Milton Keynes MK8 0EJ England on 21 December 2013
21 Dec 2013 AD01 Registered office address changed from C/O David Locke & Co 3 Flaxen Field Weston Turville Buckinghamshire HP22 5GJ United Kingdom on 21 December 2013
18 Sep 2013 CERTNM Company name changed passive truss LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
18 Sep 2013 TM01 Termination of appointment of Stephen Christie as a director
22 Feb 2013 AP01 Appointment of Mr Stephen Alasdair Christie as a director
07 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted