About

Registered Number: 08677698
Date of Incorporation: 05/09/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 34 Agnes Avenue, Ilford, Essex, IG1 2EE,

 

Founded in 2013, Ids Construction Design Ltd have registered office in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 2 directors listed as Singh, Inderdeep, Singh, Dhanvir in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Inderdeep 05 September 2013 - 1
SINGH, Dhanvir 22 March 2014 30 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 18 March 2019
AD01 - Change of registered office address 11 July 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 01 March 2018
SH01 - Return of Allotment of shares 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 02 November 2017
PSC07 - N/A 02 November 2017
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 02 October 2017
DISS40 - Notice of striking-off action discontinued 19 September 2017
CS01 - N/A 18 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 30 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 16 November 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
DISS40 - Notice of striking-off action discontinued 24 January 2015
AR01 - Annual Return 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AP01 - Appointment of director 10 April 2014
CERTNM - Change of name certificate 30 September 2013
CONNOT - N/A 30 September 2013
NEWINC - New incorporation documents 05 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.