Integrated Document Solutions Limited TAUNTON


Founded in 1997, Integrated Document Solutions, classified under reg no. 03426495 is an active company. Currently registered at Foundry House TA1 1JJ, Taunton the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Robert W., Mark D.. Of them, Mark D. has been with the company the longest, being appointed on 16 August 2005 and Robert W. has been with the company for the least time - from 1 February 2009. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Integrated Document Solutions Limited Address / Contact

Office Address Foundry House
Office Address2 Foundry Road
Town Taunton
Post code TA1 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426495
Date of Incorporation Fri, 29th Aug 1997
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Robert W.

Position: Director

Appointed: 01 February 2009

Mark D.

Position: Director

Appointed: 16 August 2005

Ann V.

Position: Director

Appointed: 01 February 2009

Resigned: 13 June 2022

Ann V.

Position: Secretary

Appointed: 01 February 2009

Resigned: 06 May 2021

Robert W.

Position: Secretary

Appointed: 01 February 2009

Resigned: 01 February 2009

Susan N.

Position: Director

Appointed: 29 August 1997

Resigned: 31 January 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 August 1997

Resigned: 29 August 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1997

Resigned: 29 August 1997

Susan N.

Position: Secretary

Appointed: 29 August 1997

Resigned: 30 January 2009

Thomas N.

Position: Director

Appointed: 29 August 1997

Resigned: 16 August 2005

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Mark D. The abovementioned PSC and has 50,01-75% shares.

Mark D.

Notified on 1 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors22222222
Other
Amounts Owed By Group Undertakings22222222
Total Assets Less Current Liabilities22222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (6 pages)

Company search

Advertisements