Advanced company searchLink opens in new window

INTELLIGENT DATA & TAPE SOLUTIONS LIMITED

Company number 11063272

Filter by category

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)
26 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Jan 2024 MR04 Satisfaction of charge 110632720001 in full
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
29 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
05 Jul 2021 AA Micro company accounts made up to 31 July 2020
29 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
27 Apr 2021 AD01 Registered office address changed from Unit 12 Roseheyworth Business Park Abertillery NP13 1SP Wales to Units 13 & 14 Roseheyworth Business Park Abertillery NP13 1SP on 27 April 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
24 Feb 2021 PSC05 Change of details for Insurgo Holdings Limited as a person with significant control on 9 December 2020
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 100
05 Jan 2021 TM01 Termination of appointment of Gavin Griffiths as a director on 9 December 2020
05 Jan 2021 TM01 Termination of appointment of Delyth Rhianon Griffiths as a director on 9 December 2020
05 Jan 2021 AP01 Appointment of Mr Graeme Mowbray as a director on 9 December 2020
05 Jan 2021 AP01 Appointment of Mr Ian Bartlett as a director on 9 December 2020
05 Jan 2021 AP01 Appointment of Mr Darren Phillips as a director on 9 December 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
15 Nov 2019 MR01 Registration of charge 110632720001, created on 11 November 2019
11 Sep 2019 AD01 Registered office address changed from Moriah House Moriah Place Llwydcoed Aberdare Rhondda Cynon Taff CF44 0TS Wales to Unit 12 Roseheyworth Business Park Abertillery NP13 1SP on 11 September 2019
23 Apr 2019 AA Micro company accounts made up to 31 July 2018