About

Registered Number: 03970043
Date of Incorporation: 11/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 8th Floor, Eaton House, Eaton Road, Coventry, CV1 2FJ,

 

Based in Coventry, Independent Design Solutions Ltd was registered on 11 April 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Goulding, Dawn, Skidmore, Brett for this business at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIDMORE, Brett 11 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, Dawn 11 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 01 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 01 October 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 June 2012
SH01 - Return of Allotment of shares 10 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 14 September 2009
287 - Change in situation or address of Registered Office 03 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 11 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.