UKBizDB.co.uk

INSTALLATION & DESIGN SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Installation & Design Services Limited. The company was founded 24 years ago and was given the registration number 03799035. The firm's registered office is in AYLESBURY. You can find them at 90 Weston Road, Aston Clinton, Aylesbury, Buckinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INSTALLATION & DESIGN SERVICES LIMITED
Company Number:03799035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:90 Weston Road, Aston Clinton, Aylesbury, Buckinghamshire, England, HP22 5EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hope Cottages, 90 Western Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5EJ

Secretary01 July 1999Active
Hope Cottages, 90 Western Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5EJ

Director17 October 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 July 1999Active
Hope Cottages, 90 Western Road, Aston Clinton, Aylesbury, United Kingdom, HP22 5EJ

Director01 July 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 July 1999Active

People with Significant Control

Ms Jane Fiona Cann
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Hope Cottages, 90 Western Road, Aylesbury, United Kingdom, HP22 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Ramscar
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:Hope Cottages, 90 Western Road, Aylesbury, United Kingdom, HP22 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Address

Change registered office address company with date old address new address.

Download
2015-09-11Officers

Change person director company with change date.

Download
2015-09-08Officers

Change person director company with change date.

Download
2015-09-08Address

Change registered office address company with date old address new address.

Download
2015-09-08Officers

Change person secretary company with change date.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.