Advanced company searchLink opens in new window

INTELLIGENT DELIVERY SOLUTIONS LTD

Company number 09464400

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)
01 Mar 2021 PSC04 Change of details for Mr James Jonathan Briers as a person with significant control on 1 January 2021
16 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 AD01 Registered office address changed from Mile End House Stray Road Harrogate North Yorkshire HG2 8AR England to 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE on 11 November 2020
11 Nov 2020 CH01 Director's details changed for Lucy Ann Moore on 30 October 2020
11 Nov 2020 PSC04 Change of details for Mr Alasdair Moore as a person with significant control on 30 October 2020
11 Nov 2020 CH01 Director's details changed for Mr Alasdair Moore on 30 October 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 PSC04 Change of details for Mr James Jonathan Briers as a person with significant control on 1 July 2016
11 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
11 May 2018 PSC04 Change of details for Mr Alasdair Moore as a person with significant control on 1 July 2016
12 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 01/04/2017
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/02/18.
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 TM01 Termination of appointment of Stephen O'keefe as a director on 1 July 2016
17 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
12 Feb 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • GBP 200
12 Feb 2016 RESOLUTIONS Resolutions
  • RES14 ‐ A,b c & d ordinary shares 25/01/2016
03 Nov 2015 MA Memorandum and Articles of Association
16 Oct 2015 SH10 Particulars of variation of rights attached to shares
16 Oct 2015 SH08 Change of share class name or designation
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 100.00