IDASH SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/11/2116 November 2021 Appointment of Mr Christopher Edward Elt as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Paul Jonathan Mark Slater as a director on 2021-11-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/09/1916 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

12/09/1812 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 01/06/18 STATEMENT OF CAPITAL GBP 3100

View Document

05/09/185 September 2018 01/06/18 STATEMENT OF CAPITAL GBP 3067

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 01/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/08/1731 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN MARK SLATER / 01/05/2017

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 105 GREATH NORTH ROAD EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EL

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT WINDER / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 01/05/2017

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WINDER / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN MARK SLATER / 02/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED MR PAUL JONATHAN MARK SLATER

View Document

09/02/169 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 105 GREAT NORTH ROAD EATON SOCON ST. NEOTS CAMBRIDGESHIRE PE19 8EL ENGLAND

View Document

28/04/1428 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 28/04/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 28/04/2014

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 3 ORCHARD HOUSE TEBBUTTS ROAD ST. NEOTS CAMBRIDGESHIRE PE19 1AW

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/05/1215 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR MICHAEL HAYDN MARKS

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN VILES

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN MARKS / 01/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT WINDER / 01/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN VILES / 01/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 NC INC ALREADY ADJUSTED 01/10/08

View Document

08/10/088 October 2008 GBP NC 1000/10000 01/10/2008

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 17C HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 17C HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JE

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 86 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2BP

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 86 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2BP

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

13/06/0113 June 2001 REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information