This company is commonly known as Idynamics Limited. The company was founded 29 years ago and was given the registration number 02992131. The firm's registered office is in LEEDS. You can find them at 102 Unit F2, 102 Kirkstall Road, Leeds, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | IDYNAMICS LIMITED |
---|---|---|
Company Number | : | 02992131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA | Secretary | 09 September 2002 | Active |
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA | Director | 01 December 2002 | Active |
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA | Director | 18 November 1994 | Active |
102, Unit F2, 102 Kirkstall Road, Leeds, United Kingdom, LS3 1JA | Director | 03 April 2017 | Active |
North End Cottage Naburn, York, YO19 4PR | Secretary | 18 November 1994 | Active |
31 Blackmoor Court, Alwoodley, Leeds, LS17 7RS | Secretary | 03 January 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 18 November 1994 | Active |
New House, Rombalds Lane, Ilkley, LS29 8RT | Director | 05 January 2001 | Active |
735 Cleckheaton Road, Oakenshaw, Bradford, BD12 7AY | Director | 02 January 1997 | Active |
47 Laneside Gardens, Churwell, Leeds, LS27 9SA | Director | 22 January 1996 | Active |
42 Dragon Parade, Harrogate, HG1 5DA | Director | 28 April 2000 | Active |
North End Cottage Naburn, York, YO19 4PR | Director | 18 November 1994 | Active |
10 Fixby Avenue, Halifax, HX2 7DH | Director | 21 January 2000 | Active |
7, Ascot Parade, Bradford, BD7 4NJ | Director | 28 February 2008 | Active |
52 Cloverville Approach, Bradford, BD6 1ET | Director | 02 January 1997 | Active |
Wheatroyd Lodge Wheatroyd Lane, Almondbury, Huddersfield, HD5 8XS | Director | 16 June 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 18 November 1994 | Active |
Idigital Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kidd House, Whitehall Road, Leeds, England, LS12 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type group. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Change account reference date company previous extended. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-23 | Accounts | Change account reference date company current shortened. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.