About

Registered Number: 04211965
Date of Incorporation: 08/05/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 6 6 Rangewood Road, South Normanton, Alfreton, Derbyshire, DE55 3BS,

 

Based in Alfreton in Derbyshire, Idl Systems Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Doreen Elizabeth 08 May 2001 - 1
LOWE, Ian Drury 08 May 2001 - 1
WELGEMOED, Anthony 08 May 2001 31 December 2001 1
WELGEMOED, Phillipus Arnoldus 08 May 2001 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 18 May 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 28 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
225 - Change of Accounting Reference Date 03 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 08 April 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 10 August 2007
363a - Annual Return 09 August 2007
GAZ1 - First notification of strike-off action in London Gazette 22 May 2007
AA - Annual Accounts 08 November 2006
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 30 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
DISS40 - Notice of striking-off action discontinued 18 December 2002
363s - Annual Return 18 December 2002
GAZ1 - First notification of strike-off action in London Gazette 19 November 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 22 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.