About

Registered Number: 04833851
Date of Incorporation: 16/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 16 Redland Close, Aldermans Green Industrial Estate, Coventry, West Midlands, CV2 2NP

 

I D Services G.B. Ltd was founded on 16 July 2003, it's status at Companies House is "Active". There are 3 directors listed for this organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Karen Patricia 08 April 2019 - 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Karen Patricia 01 November 2004 01 October 2013 1
INGRAM, Sharon 16 July 2003 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 April 2019
AP01 - Appointment of director 12 April 2019
CS01 - N/A 30 July 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 22 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 14 August 2015
RESOLUTIONS - N/A 12 August 2015
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2015
CC04 - Statement of companies objects 12 August 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 07 October 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 07 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 10 October 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AA - Annual Accounts 23 August 2011
DISS16(SOAS) - N/A 19 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 01 June 2010
DISS40 - Notice of striking-off action discontinued 12 December 2009
AR01 - Annual Return 09 December 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 21 October 2007
287 - Change in situation or address of Registered Office 28 July 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 16 September 2005
363s - Annual Return 06 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 29 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.