Company NameInnovative Data Systems Limited
Company StatusDissolved
Company Number03150380
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Byrne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month (closed 26 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Ring Road
Farnley
Leeds
West Yorkshire
LS12 5AS
Director NameMrs Julie Lorriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1996(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month (closed 26 March 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address29 The Ring Road
Farnley
Leeds
West Yorkshire
LS12 5AS
Secretary NameMrs Julie Lorriman
NationalityBritish
StatusClosed
Appointed05 February 1996(1 week, 5 days after company formation)
Appointment Duration23 years, 1 month (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Ring Road
Farnley
Leeds
West Yorkshire
LS12 5AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01924 444234
Telephone regionWakefield

Location

Registered AddressUnit 12 Batley Business Park
Grange Road
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

1 at £1Christopher Byrne
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 January

Filing History

31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 February 2014Registered office address changed from Unit 12 Batley Business Park Grange Road Batley West Yorkshire WF17 6ER England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Unit 12 Business and Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 28 February 2014 (1 page)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Director's details changed for Mr Christopher Byrne on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Julie Lorriman on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Christopher Byrne on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Julie Lorriman on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 March 2009Return made up to 24/01/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
1 March 2008Return made up to 24/01/08; full list of members (3 pages)
29 February 2008Director's change of particulars / christopher byrne / 28/02/2008 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 March 2007Return made up to 24/01/07; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(7 pages)
16 January 2007Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 February 2006Return made up to 24/01/06; full list of members (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 April 2004Return made up to 24/01/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2003Return made up to 24/01/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 February 2002Return made up to 24/01/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 February 2001Return made up to 24/01/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 February 2000Return made up to 24/01/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 February 1999Return made up to 24/01/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 February 1998Registered office changed on 20/02/98 from: 29 the ring road farnley leeds west yorkshire LS12 5AS (1 page)
5 February 1998Return made up to 24/01/98; no change of members (4 pages)
8 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 February 1997Return made up to 24/01/97; full list of members (6 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Secretary resigned (1 page)
25 February 1996Registered office changed on 25/02/96 from: 12 york place leeds LS1 2DS (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
24 January 1996Incorporation (12 pages)