About

Registered Number: 05948794
Date of Incorporation: 27/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Martin 14 October 2006 - 1
SIMMONDS, Mark David 14 October 2006 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.