Ids Decorators Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this organisation are Smith, Carla Joy, Smith, Ian David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Ian David | 10 October 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Carla Joy | 10 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AD01 - Change of registered office address | 04 August 2019 | |
AD01 - Change of registered office address | 04 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 31 March 2018 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 22 January 2015 | |
CH03 - Change of particulars for secretary | 13 November 2014 | |
CH01 - Change of particulars for director | 13 November 2014 | |
AD01 - Change of registered office address | 13 November 2014 | |
CH03 - Change of particulars for secretary | 12 September 2014 | |
CH01 - Change of particulars for director | 12 September 2014 | |
AD01 - Change of registered office address | 12 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AD01 - Change of registered office address | 08 January 2014 | |
CH01 - Change of particulars for director | 25 October 2013 | |
CH03 - Change of particulars for secretary | 25 October 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AD01 - Change of registered office address | 15 February 2012 | |
AD01 - Change of registered office address | 16 December 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 07 April 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 19 June 2008 | |
363a - Annual Return | 04 April 2008 | |
AA - Annual Accounts | 29 June 2007 | |
363a - Annual Return | 10 April 2007 | |
287 - Change in situation or address of Registered Office | 10 November 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 05 April 2006 | |
363a - Annual Return | 11 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2005 | |
363a - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 17 May 2005 | |
363a - Annual Return | 22 November 2004 | |
AA - Annual Accounts | 15 July 2004 | |
363s - Annual Return | 21 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 11 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
NEWINC - New incorporation documents | 09 October 2002 |