Ids Complete Services Limited

DataGardener
in liquidation
Micro

Ids Complete Services Limited

08537817Private Limited With Share Capital

Suite 7 Old Anglo House, Mitton Street, Stourport-On-Severn, DY139AQ
Incorporated

21/05/2013

Company Age

12 years

Directors

1

Employees

1

SIC Code

43320

Risk

not scored

Company Overview

Registration, classification & business activity

Ids Complete Services Limited (08537817) is a private limited with share capital incorporated on 21/05/2013 (12 years old) and registered in stourport-on-severn, DY139AQ. The company operates under SIC code 43320 - joinery installation.

Private Limited With Share Capital
SIC: 43320
Micro
Incorporated 21/05/2013
DY139AQ
1 employees

Financial Overview

Total Assets

£121.3K

Liabilities

£141.2K

Net Assets

£-20.0K

Est. Turnover

£374.7K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-09-2023
Resolution
Category:Resolution
Date:12-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Resolution
Category:Resolution
Date:20-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2014
Capital Allotment Shares
Category:Capital
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Termination Director Company With Name
Category:Officers
Date:29-07-2013
Termination Director Company With Name
Category:Officers
Date:25-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2013
Incorporation Company
Category:Incorporation
Date:21-05-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date29/02/2024
Filing Date27/02/2023
Latest Accounts31/05/2022

Trading Addresses

Suite 7 Old Anglo House, Mitton Street, Stourport-On-Severn, Worcestershire Dy13 9Aq, DY139AQRegistered

Related Companies

1

Contact

01509414315
Suite 7 Old Anglo House, Mitton Street, Stourport-On-Severn, DY139AQ