IDEAL ENVIRONMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-20 with updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-20 with updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with updates |
13/12/2113 December 2021 | Change of details for Mrs Penelope Anne Thompson as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Robin David Thompson as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
13/12/2113 December 2021 | Director's details changed for Robin David Thompson on 2021-12-13 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
28/06/1928 June 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
25/05/1825 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE THOMPSON / 06/04/2016 |
25/10/1725 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANNE THOMPSON |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/11/1525 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/02/1210 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
02/12/092 December 2009 | 03/11/09 STATEMENT OF CAPITAL GBP 2 |
27/11/0927 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
06/11/096 November 2009 | DIRECTOR APPOINTED ROBIN DAVID THOMPSON |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company