About

Registered Number: 07591032
Date of Incorporation: 05/04/2011 (14 years ago)
Company Status: Active
Registered Address: C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA,

 

Infrastructure Design Solutions Ltd was registered on 05 April 2011, it's status at Companies House is "Active". The companies directors are listed as Clark, David John, Hanover, Phillip, Roberts, Stephen John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David John 12 September 2016 - 1
HANOVER, Phillip 20 May 2011 - 1
ROBERTS, Stephen John 20 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 19 September 2019
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 27 August 2019
PSC04 - N/A 27 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 09 April 2018
PSC04 - N/A 06 April 2018
CH01 - Change of particulars for director 05 April 2018
PSC04 - N/A 05 April 2018
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
AA - Annual Accounts 16 November 2017
AD01 - Change of registered office address 30 May 2017
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 06 April 2017
SH01 - Return of Allotment of shares 29 October 2016
RESOLUTIONS - N/A 27 October 2016
AP01 - Appointment of director 19 October 2016
SH08 - Notice of name or other designation of class of shares 19 October 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
SH01 - Return of Allotment of shares 11 May 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.