Infrastructure Design Studio Ltd was founded on 27 September 2006 and are based in Gloucestershire, it's status at Companies House is "Active". There are 2 directors listed as Jones, Martin, Simmonds, Mark David for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Martin | 14 October 2006 | - | 1 |
SIMMONDS, Mark David | 14 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 September 2020 | |
CS01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 23 October 2017 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 07 December 2016 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 02 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AD01 - Change of registered office address | 12 April 2012 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
CH03 - Change of particulars for secretary | 26 September 2011 | |
SH01 - Return of Allotment of shares | 07 September 2011 | |
AA - Annual Accounts | 24 February 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
CH01 - Change of particulars for director | 28 September 2010 | |
AA - Annual Accounts | 19 July 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363a - Annual Return | 22 October 2007 | |
287 - Change in situation or address of Registered Office | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
225 - Change of Accounting Reference Date | 25 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2006 | |
NEWINC - New incorporation documents | 27 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 December 2006 | Outstanding |
N/A |