About

Registered Number: 06397291
Date of Incorporation: 12/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: Longmace House, Mill Lane, Arundel, West Sussex, BN18 9AH

 

Independent Digital Services Ltd was registered on 12 October 2007, it has a status of "Dissolved". Independent Digital Services Ltd has 3 directors listed in the Companies House registry. 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
COLES, David Andrew 12 October 2007 16 March 2010 1
LEWIS, Edward James 12 October 2007 31 January 2011 1
O'DONNELL, David George 12 October 2007 28 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
CS01 - N/A 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
TM01 - Termination of appointment of director 29 July 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 09 November 2015
AA01 - Change of accounting reference date 12 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 22 May 2012
RESOLUTIONS - N/A 12 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2012
SH08 - Notice of name or other designation of class of shares 12 March 2012
AD01 - Change of registered office address 22 February 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 24 August 2011
CH01 - Change of particulars for director 23 August 2011
CH01 - Change of particulars for director 23 August 2011
CH03 - Change of particulars for secretary 23 August 2011
TM01 - Termination of appointment of director 19 April 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 22 March 2010
CH01 - Change of particulars for director 17 March 2010
TM01 - Termination of appointment of director 16 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 12 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.