About

Registered Number: 02869895
Date of Incorporation: 08/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 8 Devonshire House, Aviary Court, Basingstoke, Hampshire, RG24 8PE,

 

Ids Group Ltd was established in 1993, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORCHERS, Richard James 26 October 2000 15 May 2002 1
EPSTEIN, Michael Jay 20 January 1994 22 October 1999 1
GRANGER, James 15 May 2002 15 August 2003 1
YORT, W Montague 15 August 2003 08 October 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 22 August 2019
CH01 - Change of particulars for director 20 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 22 August 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 06 March 2018
AD01 - Change of registered office address 06 March 2018
PSC01 - N/A 07 September 2017
PSC09 - N/A 06 September 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 25 August 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AUD - Auditor's letter of resignation 18 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 15 September 2015
CH01 - Change of particulars for director 14 September 2015
TM01 - Termination of appointment of director 18 January 2015
AP01 - Appointment of director 18 January 2015
AA - Annual Accounts 23 September 2014
RP04 - N/A 17 September 2014
RP04 - N/A 17 September 2014
RP04 - N/A 17 September 2014
RP04 - N/A 17 September 2014
AR01 - Annual Return 30 August 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 10 May 2011
CH01 - Change of particulars for director 29 November 2010
AR01 - Annual Return 17 November 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AP01 - Appointment of director 11 October 2010
AP04 - Appointment of corporate secretary 11 October 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AP01 - Appointment of director 19 April 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2009
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
363a - Annual Return 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
RESOLUTIONS - N/A 09 October 2006
363a - Annual Return 02 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 December 2005
353 - Register of members 02 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
363s - Annual Return 01 December 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
287 - Change in situation or address of Registered Office 26 May 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
363s - Annual Return 25 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
CERT10 - Re-registration of a company from public to private 17 November 2003
MAR - Memorandum and Articles - used in re-registration 17 November 2003
53 - Application by a public company for re-registration as a private company 17 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 27 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
AUD - Auditor's letter of resignation 03 March 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 30 October 2002
AA - Annual Accounts 12 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
RESOLUTIONS - N/A 11 June 2002
MEM/ARTS - N/A 11 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
363s - Annual Return 21 November 2001
288c - Notice of change of directors or secretaries or in their particulars 19 November 2001
287 - Change in situation or address of Registered Office 11 September 2001
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
RESOLUTIONS - N/A 23 May 2001
MEM/ARTS - N/A 23 May 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
SA - Shares agreement 06 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
363s - Annual Return 30 November 2000
287 - Change in situation or address of Registered Office 28 November 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
RESOLUTIONS - N/A 30 October 2000
CERTNM - Change of name certificate 26 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2000
PROSP - Prospectus 04 October 2000
RESOLUTIONS - N/A 25 September 2000
RESOLUTIONS - N/A 25 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
395 - Particulars of a mortgage or charge 01 September 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
RESOLUTIONS - N/A 24 March 2000
123 - Notice of increase in nominal capital 24 March 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
PROSP - Prospectus 21 February 2000
363s - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 26 July 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
363s - Annual Return 30 November 1998
MEM/ARTS - N/A 28 September 1998
CERT19 - Certificate of registration of order of court on reduction of share premium account 17 August 1998
OC - Order of Court 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1998
288b - Notice of resignation of directors or secretaries 07 August 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
RESOLUTIONS - N/A 22 July 1998
MEM/ARTS - N/A 21 July 1998
123 - Notice of increase in nominal capital 21 July 1998
PROSP - Prospectus 17 June 1998
RESOLUTIONS - N/A 11 June 1998
RESOLUTIONS - N/A 11 June 1998
AA - Annual Accounts 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 12 December 1997
363s - Annual Return 20 November 1997
AA - Annual Accounts 04 June 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
288c - Notice of change of directors or secretaries or in their particulars 22 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
395 - Particulars of a mortgage or charge 31 December 1996
395 - Particulars of a mortgage or charge 24 December 1996
363s - Annual Return 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
RESOLUTIONS - N/A 25 June 1996
CERTNM - Change of name certificate 25 June 1996
AA - Annual Accounts 21 June 1996
RESOLUTIONS - N/A 18 June 1996
123 - Notice of increase in nominal capital 18 June 1996
PROSP - Prospectus 21 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
RESOLUTIONS - N/A 22 February 1996
363s - Annual Return 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
287 - Change in situation or address of Registered Office 06 July 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 15 November 1994
353 - Register of members 08 November 1994
325 - Location of register of directors' interests in shares etc 08 November 1994
SA - Shares agreement 08 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 April 1994
395 - Particulars of a mortgage or charge 06 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1994
RESOLUTIONS - N/A 20 March 1994
RESOLUTIONS - N/A 20 March 1994
88(2)P - N/A 09 March 1994
123 - Notice of increase in nominal capital 09 March 1994
123 - Notice of increase in nominal capital 09 March 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1994
PROSP - Prospectus 28 January 1994
CERT8 - Certificate to entitle a public company to commence business and borrow 24 January 1994
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 January 1994
CERTNM - Change of name certificate 23 December 1993
287 - Change in situation or address of Registered Office 21 December 1993
288 - N/A 07 December 1993
288 - N/A 07 December 1993
NEWINC - New incorporation documents 08 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2000 Fully Satisfied

N/A

Debenture 28 November 1997 Fully Satisfied

N/A

Rent security deposit deed 20 December 1996 Fully Satisfied

N/A

Legal mortgage 20 December 1996 Fully Satisfied

N/A

Mortgage debenture 22 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.