Advanced company searchLink opens in new window

INFORMED DECISIONS (ANALYTICS) LIMITED

Company number 09689603

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)
29 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
28 Mar 2023 CERTNM Company name changed peak vts LTD\certificate issued on 28/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
26 May 2022 PSC04 Change of details for Mr Colin Andrew Hillier as a person with significant control on 25 May 2022
25 May 2022 CH01 Director's details changed for Mr Colin Andrew Hillier on 25 May 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
13 Jan 2021 AA Micro company accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 21 March 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Sep 2019 PSC01 Notification of Colin Andrew Hillier as a person with significant control on 23 August 2019
11 Sep 2019 PSC07 Cessation of Kishor Mistry as a person with significant control on 23 August 2019
03 Sep 2019 TM01 Termination of appointment of Dermot Keith Downes as a director on 13 August 2019
23 Aug 2019 TM01 Termination of appointment of Kishor Mistry as a director on 13 August 2019
10 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with updates
27 Feb 2019 SH03 Purchase of own shares.
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 TM01 Termination of appointment of Olaf Laqua as a director on 28 June 2018
26 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
19 Jul 2017 AD01 Registered office address changed from Unit 17 Lancaster Road Sarum Business Park Old Sarum Salisbury Wiltshire SP4 6FB United Kingdom to Berkhamsted House 121 High Street Berkhamsted Hertfordshire HP4 2DJ on 19 July 2017
08 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-22
08 Jun 2017 CONNOT Change of name notice