Advanced company searchLink opens in new window

INTEGRATED DOORSET SOLUTIONS LIMITED

Company number 09241306

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)
18 Mar 2024 SH05 Statement of capital on 13 March 2024
  • GBP 668,333
    Cancellation of treasury shares. Treasury capital:
  • GBP 138,750 on 13 March 2024
11 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
13 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
15 May 2023 CH01 Director's details changed for Patrick Lynch on 15 May 2023
18 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
07 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 540,417
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty paid on this transaction
18 Jan 2023 TM01 Termination of appointment of Raymond Christopher Abbott as a director on 9 January 2023
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
25 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of treasury shares 30/06/2022
22 Jul 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 410,417
21 Mar 2022 AA Group of companies' accounts made up to 30 September 2021
01 Mar 2022 TM02 Termination of appointment of Magma Nominees Limited as a secretary on 1 March 2022
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
24 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 416,250
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Apr 2021 TM01 Termination of appointment of Jonathan Tippet Seymour-Williams as a director on 6 April 2021
21 Jan 2021 AA Full accounts made up to 30 September 2020
04 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 377,500
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Nov 2020 CH01 Director's details changed for Gareth Parkin on 1 October 2020
19 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
23 Jun 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 277,500
23 Jun 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 138,750
09 Jun 2020 MR01 Registration of charge 092413060002, created on 1 June 2020
25 Mar 2020 AA Full accounts made up to 30 September 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
04 Sep 2019 TM01 Termination of appointment of Christopher Kilpatrick as a director on 21 August 2019