Integrated Development Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-10-31 | |
Employees | £2 | 0% |
Total assets | £89,026 | -3.58% |
DOVELINK COMMUNICATIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03979816 |
Record last updated | Thursday, November 5, 2020 10:38:01 AM UTC |
Official Address | 108 Vicars Hall Gardens Boothstown Worsley Manchester M281hw And Ellenbrook, Boothstown And Ellenbrook There are 19 companies registered at this street |
Locality | Boothstown And Ellenbrook |
Region | Salford, England |
Postal Code | M281HW |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 1, 2020 | Appointment of a man as Shareholder (50-75%) |  |
Registry | Sep 1, 2020 | Resignation of one Shareholder (25-50%) |  |
Registry | Apr 1, 2017 | Appointment of a man as Shareholder (25-50%) |  |
Registry | Apr 25, 2014 | Annual return |  |
Financials | Jan 30, 2014 | Annual accounts |  |
Registry | May 5, 2013 | Annual return |  |
Financials | Feb 19, 2013 | Annual accounts |  |
Registry | Sep 1, 2012 | Notice of striking-off action discontinued |  |
Registry | Aug 30, 2012 | Annual return |  |
Registry | Aug 21, 2012 | First notification of strike-off action in london gazette |  |
Financials | Jan 31, 2012 | Annual accounts |  |
Registry | Jun 7, 2011 | Annual return |  |
Financials | Mar 1, 2011 | Annual accounts |  |
Registry | Jul 13, 2010 | Annual return |  |
Registry | Jul 13, 2010 | Notification of single alternative inspection location |  |
Registry | Jul 13, 2010 | Change of particulars for director |  |
Registry | Jul 13, 2010 | Change of particulars for director 3979... |  |
Registry | Jun 5, 2010 | Particulars of a mortgage or charge |  |
Financials | Apr 28, 2010 | Annual accounts |  |
Registry | Oct 30, 2009 | Particulars of a mortgage or charge |  |
Registry | Apr 27, 2009 | Annual return |  |
Financials | Feb 4, 2009 | Annual accounts |  |
Registry | Jan 31, 2009 | Annual return |  |
Financials | Mar 4, 2008 | Annual accounts |  |
Financials | Sep 10, 2007 | Annual accounts 3979... |  |
Registry | May 15, 2007 | Annual return |  |
Registry | Sep 7, 2006 | Annual return 3979... |  |
Financials | Mar 2, 2006 | Annual accounts |  |
Financials | Jun 1, 2005 | Annual accounts 3979... |  |
Registry | May 18, 2005 | Annual return |  |
Registry | Dec 16, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 18, 2004 | Annual return |  |
Financials | Apr 28, 2004 | Annual accounts |  |
Registry | Aug 5, 2003 | Annual return |  |
Registry | Jul 8, 2003 | Particulars of a mortgage or charge |  |
Registry | Mar 5, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 5, 2003 | Appointment of a director |  |
Registry | Mar 5, 2003 | Resignation of a director |  |
Registry | Mar 5, 2003 | Change in situation or address of registered office |  |
Registry | Mar 5, 2003 | Appointment of a director |  |
Financials | Mar 1, 2003 | Annual accounts |  |
Registry | Feb 26, 2003 | Two appointments: 2 men |  |
Registry | Feb 26, 2003 | Resignation of one Director (a man) |  |
Registry | Apr 30, 2002 | Annual return |  |
Financials | Feb 28, 2002 | Annual accounts |  |
Registry | Aug 1, 2001 | Change in situation or address of registered office |  |
Registry | Jun 22, 2001 | Annual return |  |
Registry | May 23, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 29, 2001 | Appointment of a director |  |
Registry | Mar 29, 2001 | Resignation of a director |  |
Registry | Mar 29, 2001 | Change in situation or address of registered office |  |
Registry | Mar 29, 2001 | Resignation of a secretary |  |
Registry | Mar 29, 2001 | Alteration to memorandum and articles |  |
Registry | Mar 29, 2001 | £ nc 1000/1500000 |  |
Registry | Mar 29, 2001 | Appointment of a director |  |
Registry | Mar 29, 2001 | Notice of increase in nominal capital |  |
Registry | Mar 23, 2001 | Change of name certificate |  |
Registry | Mar 23, 2001 | Company name change |  |
Registry | Apr 25, 2000 | Four appointments: 2 companies and 2 men |  |