About

Registered Number: 03037976
Date of Incorporation: 27/03/1995 (30 years ago)
Company Status: Active
Registered Address: Wilkins Kennedy, 24 Park Road South, Havant, PO9 1HB,

 

Independent Document Systems Ltd was setup in 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Harrod, Tracey Jane, Hesslegrove, Julie, Vennard, Janet Elizabeth, Vennard, Paul John Hugh are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESSLEGROVE, Julie 01 April 1995 13 June 2002 1
VENNARD, Janet Elizabeth 29 March 1995 04 December 2014 1
VENNARD, Paul John Hugh 27 March 1995 04 December 2014 1
Secretary Name Appointed Resigned Total Appointments
HARROD, Tracey Jane 04 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
PSC07 - N/A 31 March 2020
PSC01 - N/A 31 March 2020
AD01 - Change of registered office address 31 March 2020
PSC05 - N/A 05 March 2020
CS01 - N/A 03 March 2020
MR04 - N/A 20 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 January 2019
PSC02 - N/A 28 November 2018
PSC07 - N/A 28 November 2018
AD01 - Change of registered office address 28 November 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 28 February 2018
AA01 - Change of accounting reference date 07 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 02 April 2015
AP03 - Appointment of secretary 23 December 2014
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
TM02 - Termination of appointment of secretary 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
1.4 - Notice of completion of voluntary arrangement 09 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 09 October 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 February 2014
AA - Annual Accounts 07 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 March 2013
AA - Annual Accounts 28 December 2012
1.1 - Report of meeting approving voluntary arrangement 23 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 20 July 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 05 December 2002
CERTNM - Change of name certificate 31 October 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 11 May 2000
287 - Change in situation or address of Registered Office 17 February 2000
AA - Annual Accounts 24 January 2000
287 - Change in situation or address of Registered Office 29 November 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 31 December 1996
287 - Change in situation or address of Registered Office 17 September 1996
CERTNM - Change of name certificate 30 August 1996
363s - Annual Return 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 16 May 1995
MEM/ARTS - N/A 30 April 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 27 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.