Advanced company searchLink opens in new window

INTEGRATED DESIGN SOLUTIONS LIMITED

Company number 08320580

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)
09 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
02 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
21 Oct 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
09 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 AD02 Register inspection address has been changed from 11 the Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD England to Maytree Cottage Whiteleaf Princes Risborough Buckinghamshire HP27 0LX
26 Jan 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor Regent Street London W1B 3HH to Maytree Cottage Whiteleaf Princes Risborough Buckinghamshire HP27 0LX on 26 January 2016
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
02 Sep 2014 AA Accounts made up to 31 December 2013
31 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders