INFORMATION DATA SERVICES LIMITED

04568764
HALL FARM LT BARDFIELD BRAINTREE ESSEX CM7 4TS

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Compulsory 1 Buy now
11 Jul 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 May 2022 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 2 Buy now
18 Dec 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2019 accounts Annual Accounts 2 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 2 Buy now
06 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2018 accounts Annual Accounts 3 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
20 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
06 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
13 Jan 2016 accounts Annual Accounts 10 Buy now
06 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2014 accounts Annual Accounts 10 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 10 Buy now
07 Jan 2013 annual-return Annual Return 4 Buy now
12 Jul 2012 accounts Annual Accounts 10 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 11 Buy now
17 Jan 2010 accounts Annual Accounts 18 Buy now
22 Dec 2009 annual-return Annual Return 4 Buy now
22 Dec 2009 officers Change of particulars for director (Mark Gavin Beer) 2 Buy now
12 Feb 2009 accounts Annual Accounts 10 Buy now
20 Jan 2009 annual-return Return made up to 21/10/08; full list of members 3 Buy now
26 Mar 2008 accounts Annual Accounts 10 Buy now
03 Jan 2008 annual-return Return made up to 21/10/07; no change of members 6 Buy now
10 Apr 2007 accounts Annual Accounts 10 Buy now
14 Mar 2007 annual-return Return made up to 21/10/06; full list of members 6 Buy now
02 Jun 2006 annual-return Return made up to 21/10/05; full list of members 6 Buy now
15 Feb 2006 accounts Annual Accounts 10 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 7 mount drive stansted essex CM24 8NY 1 Buy now
02 Jun 2005 annual-return Return made up to 21/10/04; full list of members 6 Buy now
03 Nov 2004 accounts Annual Accounts 10 Buy now
12 Nov 2003 annual-return Return made up to 21/10/03; full list of members 6 Buy now
02 Sep 2003 accounts Accounting reference date extended from 31/10/03 to 29/03/04 1 Buy now
17 Mar 2003 officers New director appointed 2 Buy now
17 Mar 2003 officers New secretary appointed 2 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
07 Mar 2003 officers Director resigned 1 Buy now
04 Mar 2003 address Registered office changed on 04/03/03 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF 1 Buy now
21 Oct 2002 incorporation Incorporation Company 16 Buy now