Advanced company searchLink opens in new window

IDIS GROUP HOLDINGS LIMITED

Company number 05390347

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 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
04 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
31 Jan 2023 TM02 Termination of appointment of Amanda Miller as a secretary on 16 January 2023
19 Oct 2022 TM01 Termination of appointment of Shaun Edward Chilton as a director on 14 October 2022
24 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
01 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Aug 2021 AP01 Appointment of Mr Richard John Paling as a director on 24 August 2021
25 Aug 2021 TM01 Termination of appointment of Nicholas Patrick Keher as a director on 24 August 2021
20 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
11 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
15 Sep 2020 CS01 Confirmation statement made on 4 August 2020 with updates
09 Jul 2020 AA Full accounts made up to 30 June 2019
15 Oct 2019 CS01 Confirmation statement made on 4 August 2019 with updates
15 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 04/08/2018
21 Mar 2019 AP01 Appointment of Nicholas Patrick Keher as a director on 19 March 2019
21 Mar 2019 TM01 Termination of appointment of Martin James Abell as a director on 19 March 2019
31 Dec 2018 AA Full accounts made up to 30 June 2018
13 Oct 2018 MR04 Satisfaction of charge 053903470005 in full
13 Oct 2018 MR04 Satisfaction of charge 053903470004 in full
22 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital) was registered on 15/10/2019.
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 442,114
02 Jul 2018 RESOLUTIONS Resolutions
  • RES14 ‐ Capitlise the sum of 36483670 / auth to allot such bounus share 25/06/2018
26 Jun 2018 SH20 Statement by Directors
26 Jun 2018 SH19 Statement of capital on 26 June 2018
  • GBP 2.61641