About

Registered Number: 06551062
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Active
Registered Address: Finlayson & Co Whitby Court, Abbey Road, Shepley, Huddersfield, HD8 8EL

 

I-decisions (UK) Ltd was established in 2008, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Greenwood, Claire Louise, Greenwood, Jamie Michael, Hewlett, Simon Richard. 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
GREENWOOD, Jamie Michael 01 April 2008 - 1
HEWLETT, Simon Richard 11 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Claire Louise 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 12 May 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH03 - Change of particulars for secretary 14 April 2014
AA - Annual Accounts 20 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 21 December 2010
CH01 - Change of particulars for director 07 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 August 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
225 - Change of Accounting Reference Date 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.