-
IDS COMPLETE SERVICES LIMITED - Suite 7 Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire, United Kingdom
Company Information
- Company registration number
- 08537817
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 7 Old Anglo House
- Mitton Street
- Stourport-On-Severn
- Worcestershire
- DY13 9AQ
- England Suite 7 Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire, DY13 9AQ, England UK
Management
- Managing Directors
- NORTON, Gary Frederick
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-21
- Age Of Company 2013-05-21 11 years
- SIC/NACE
- 43320
Ownership
- Beneficial Owners
- Mr Clive Robert Dowling
- Mr Gary Frederick Norton
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- IDS SHOPFITTERS LIMITED
- Filing of Accounts
- Due Date: 2024-02-29
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-06-04
- Last Date: 2023-05-21
-
IDS COMPLETE SERVICES LIMITED Company Description
- IDS COMPLETE SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08537817. Its current trading status is "live". It was registered 2013-05-21. It was previously called IDS SHOPFITTERS LIMITED. It has declared SIC or NACE codes as "43320". It has 1 director The latest accounts are filed up to 2022-05-31.It can be contacted at Suite 7 Old Anglo House .
Get IDS COMPLETE SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ids Complete Services Limited - Suite 7 Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire, United Kingdom
- 2013-05-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IDS COMPLETE SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-affairs (2023-09-12) - LIQ02
-
accounts-with-accounts-type-micro-entity (2023-02-27) - AA
-
confirmation-statement-with-no-updates (2023-05-22) - CS01
-
liquidation-voluntary-appointment-of-liquidator (2023-09-12) - 600
-
resolution (2023-09-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2023-08-09) - MR04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-02-28) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-07) - AD01
-
confirmation-statement-with-no-updates (2021-05-27) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-08) - AA
-
confirmation-statement-with-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-03-04) - CH01
-
change-to-a-person-with-significant-control (2019-03-04) - PSC04
-
confirmation-statement-with-updates (2019-06-03) - CS01
-
notification-of-a-person-with-significant-control (2019-08-02) - PSC01
-
termination-director-company-with-name-termination-date (2019-08-02) - TM01
-
appoint-person-director-company-with-name-date (2019-08-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-09-16) - AA
-
change-to-a-person-with-significant-control (2019-08-02) - PSC04
-
resolution (2019-11-20) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-07-23) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-12) - MR01
-
confirmation-statement-with-updates (2017-05-23) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-01-20) - AA01
-
termination-director-company-with-name-termination-date (2015-03-18) - TM01
-
appoint-person-director-company-with-name-date (2015-03-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
-
termination-director-company-with-name-termination-date (2015-07-20) - TM01
-
termination-secretary-company-with-name-termination-date (2015-07-24) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-31) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-previous-extended (2014-11-26) - AA01
-
termination-director-company-with-name-termination-date (2014-10-15) - TM01
-
appoint-person-director-company-with-name-date (2014-10-02) - AP01
-
capital-allotment-shares (2014-10-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-07-29) - TM01
-
termination-director-company-with-name (2013-07-25) - TM01
-
appoint-person-director-company-with-name (2013-07-25) - AP01
-
incorporation-company (2013-05-21) - NEWINC