Date | Description |
2024-04-07 |
delete address UNIT 7 HARTLEY PARK FARM SELBORNE ROAD ALTON HAMPSHIRE UNITED KINGDOM GU34 3HD |
2024-04-07 |
insert address NO 5 BIZSPACE STEEL HOUSE 4300 PARKWAY SOLENT BUSINESS PARK FAREHAM HAMPSHIRE PO15 7FP |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-10-05 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM
UNIT 7 HARTLEY PARK FARM
SELBORNE ROAD
ALTON
HAMPSHIRE
GU34 3HD
UNITED KINGDOM |
2023-10-05 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-10-05 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-07-07 |
delete address THE OLD CALF SHED UPTON PARK FARM OLD ALRESFORD ALRESFORD HANTS ENGLAND SO24 9EB |
2022-07-07 |
insert address UNIT 7 HARTLEY PARK FARM SELBORNE ROAD ALTON HAMPSHIRE UNITED KINGDOM GU34 3HD |
2022-07-07 |
update registered_address |
2022-06-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2022 FROM
THE OLD CALF SHED UPTON PARK FARM
OLD ALRESFORD
ALRESFORD
HANTS
SO24 9EB
ENGLAND |
2022-06-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 21/06/2022 |
2022-06-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 21/06/2022 |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES |
2022-01-27 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN WILLIAMS |
2022-01-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WILLIAMS |
2022-01-27 |
update statutory_documents CESSATION OF MARK JOHN SCOTT SHAW AS A PSC |
2022-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SHAW |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-13 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-11-11 |
update statutory_documents SUB-DIVISION
19/10/21 |
2021-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-27 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-07 |
delete address THE GRANARY 21 BROAD STREET ALRESFORD ENGLAND SO24 9EB |
2020-05-07 |
insert address THE OLD CALF SHED UPTON PARK FARM OLD ALRESFORD ALRESFORD HANTS ENGLAND SO24 9EB |
2020-05-07 |
update registered_address |
2020-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2020 FROM
THE GRANARY 21 BROAD STREET
ALRESFORD
SO24 9EB
ENGLAND |
2020-03-07 |
delete address THE OLD CALF SHED UPTON PARK FARM OLD ALRESFORD ALRESFORD HANTS UNITED KINGDOM SO24 9EB |
2020-03-07 |
insert address THE GRANARY 21 BROAD STREET ALRESFORD ENGLAND SO24 9EB |
2020-03-07 |
update registered_address |
2020-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2020 FROM
THE OLD CALF SHED UPTON PARK FARM
OLD ALRESFORD
ALRESFORD
HANTS
SO24 9EB
UNITED KINGDOM |
2020-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN SCOTT SHAW / 28/01/2020 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-30 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-28 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
2018-01-07 |
delete address UPTON LODGE OLD ALRESFORD ALRESFORD HANTS SO24 9DZ |
2018-01-07 |
insert address THE OLD CALF SHED UPTON PARK FARM OLD ALRESFORD ALRESFORD HANTS UNITED KINGDOM SO24 9EB |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-07 |
update registered_address |
2017-12-30 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
UPTON LODGE OLD ALRESFORD
ALRESFORD
HANTS
SO24 9DZ |
2017-08-07 |
insert sic_code 61200 - Wireless telecommunications activities |
2017-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-20 |
insert company_previous_name INTEGRATED DIGITAL SECURITY SOLUTIONS LTD |
2016-12-20 |
update name INTEGRATED DIGITAL SECURITY SOLUTIONS LTD => IDS SOLUTIONS LIMITED |
2016-11-17 |
update statutory_documents COMPANY NAME CHANGED INTEGRATED DIGITAL SECURITY SOLUTIONS LTD
CERTIFICATE ISSUED ON 17/11/16 |
2016-10-31 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-07-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY SHAW |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-09-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-16 |
update statutory_documents 15/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address UPTON LODGE OLD ALRESFORD ALRESFORD HANTS ENGLAND SO24 9DZ |
2014-08-07 |
insert address UPTON LODGE OLD ALRESFORD ALRESFORD HANTS SO24 9DZ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-08-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-07-29 |
update statutory_documents 15/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-08-15 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 7460 - Investigation & security |
2013-06-21 |
insert sic_code 80200 - Security systems service activities |
2013-06-21 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-21 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2012-08-10 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 15/07/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-17 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011 |
2011-08-13 |
update statutory_documents 15/07/11 FULL LIST |
2010-07-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |