Advanced company searchLink opens in new window

INTELLIGENT DECISION SYSTEMS (IDS) LIMITED

Company number 04873029

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)
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
20 May 2023 AA Accounts for a dormant company made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
12 May 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
09 May 2021 AA Accounts for a dormant company made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
16 May 2019 AA Accounts for a dormant company made up to 31 August 2018
01 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
11 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
16 May 2017 AA Micro company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
12 May 2016 AA Micro company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,000
12 May 2015 AA Micro company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
05 May 2014 AA Accounts for a dormant company made up to 31 August 2013
12 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 5,000
29 Nov 2012 CH01 Director's details changed for Jian-Bo Yang on 29 November 2012
29 Nov 2012 CH01 Director's details changed for Dr Dong-Ling Xu on 29 November 2012
29 Nov 2012 CH03 Secretary's details changed for Dr Dong-Ling Xu on 29 November 2012
29 Nov 2012 AD01 Registered office address changed from 4 Silverbirch Close Sale Cheshire M33 4JR on 29 November 2012