IDI PAC LTD

Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

26/01/2426 January 2024 Change of details for Mrs Nicola Sarah Waterhouse as a person with significant control on 2024-01-08

View Document

26/01/2426 January 2024 Director's details changed for Christopher Barry Waterhouse on 2024-01-08

View Document

26/01/2426 January 2024 Change of details for Christopher Barry Waterhouse as a person with significant control on 2024-01-08

View Document

26/01/2426 January 2024 Director's details changed for Mrs Nicola Sarah Waterhouse on 2024-01-08

View Document

26/01/2426 January 2024 Register inspection address has been changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ

View Document

08/01/248 January 2024 Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA United Kingdom to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2024-01-08

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

02/02/222 February 2022 Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA

View Document

31/01/2231 January 2022 Registered office address changed from 7 Kings Courtt Newcomen Way Colchester Essex CO4 9RA England to 7 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Nicola Sarah Waterhouse on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mrs Nicola Sarah Waterhouse as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Christopher Barry Waterhouse as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Christopher Barry Waterhouse on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Nicola Sarah Waterhouse on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Christopher Barry Waterhouse on 2022-01-31

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM C/O AZETS LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

01/04/211 April 2021 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH WATERHOUSE / 15/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 15/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA SARAH WATERHOUSE / 15/12/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 15/12/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MRS NICOLA SARAH WATERHOUSE / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 01/10/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA SARAH WATERHOUSE / 01/10/2020

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 5 RIDGEWAY OFFICE PARK BEDFORD ROAD PETERSFIELD GU32 3QF UNITED KINGDOM

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 01/10/2020

View Document

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

10/07/1810 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM KEMPS PLACE SELBORNE ROAD GREATHAM LISS GU33 6HG

View Document

07/04/167 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 SAIL ADDRESS CREATED

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

07/08/127 August 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O RUSKELLS CHARTERED ACCOUNTANTS THE TALL HOUSE 29A WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS UNITED KINGDOM

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA SARAH WATERHOUSE / 01/05/2012

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER SEVENOAKS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MISS NICOLA SARAH WATERHOUSE

View Document

02/04/122 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GILES

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY GILES

View Document

18/03/1118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 1ST FLOOR THE HUB FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JF

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SEVENOAKS / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN GILES / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARRY WATERHOUSE / 23/02/2010

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 1ST FLOOR THE HUB FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JF

View Document

09/05/099 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JASBIR SINGH LALE LOGGED FORM

View Document

09/05/099 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JASBIR SINGH LALE LOGGED FORM

View Document

09/05/099 May 2009 SECRETARY APPOINTED GEOFFREY ALAN GILES

View Document

09/05/099 May 2009 SECRETARY APPOINTED GEOFFREY ALAN GILES LOGGED FORM

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/2009 FROM 2 LIDSTONE CLOSE LOWER EARLEY READING RG6 4JZ

View Document

16/04/0916 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED GEOFFREY ALAN GILES

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED JASBIR SINGH LALE

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED CHRISTOPHER BARRY WATERHOUSE

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PETER SEVENOAKS

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED IDIPAC LTD CERTIFICATE ISSUED ON 16/04/08

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document


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