IAN GOLDS TACKLE DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/09/2419 September 2024 Resolutions

View Document

28/08/2428 August 2024 Memorandum and Articles of Association

View Document

22/07/2422 July 2024 Cessation of Angela Rose Moore as a person with significant control on 2024-06-20

View Document

22/07/2422 July 2024 Notification of Kristopher Mark Golds as a person with significant control on 2024-06-19

View Document

22/07/2422 July 2024 Notification of Rebecca Jane Golds as a person with significant control on 2024-06-19

View Document

28/06/2428 June 2024 Sub-division of shares on 2024-05-23

View Document

19/06/2419 June 2024 Change of details for Mrs Angela Rose Moore as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

19/09/2319 September 2023 Director's details changed for Mrs Angela Rose Moore on 2023-09-12

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Change of details for Mrs Angela Rose Moore as a person with significant control on 2021-09-17

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

20/09/2220 September 2022 Change of details for Mrs Angela Rose Moore as a person with significant control on 2022-09-14

View Document

20/09/2220 September 2022 Registered office address changed from First Floor Unit 12, Compass Point Ensign Way Southampton Hampshire SO31 4RA England to First Floor, Unit 12, Compass Point Ensign Way Hamble Southampton SO31 4RA on 2022-09-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-16 with updates

View Document

27/09/2127 September 2021 Notification of Angela Rose Moore as a person with significant control on 2021-04-23

View Document

27/09/2127 September 2021 Cessation of Ian Michael Golds as a person with significant control on 2021-04-23

View Document

27/09/2127 September 2021 Registered office address changed from 4 Scratchface Lane, Bedhampton Havant Hants P09 3NG to First Floor Unit 12, Compass Point Ensign Way Southampton Hampshire SO31 4RA on 2021-09-27

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY PAMELA GOLDS

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL GOLDS / 16/09/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/01/0823 January 2008 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: HARMER SLATER QUOIN HOUSE ALFRED ROAD SUTTON SM1 4RR

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/11/0416 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 297 COPNOR ROAD COPNOR PORTSMOUTH HAMPSHIRE PO3 5EG

View Document

16/12/0316 December 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 297 COPNOR ROAD COPNOR PORTSMOUTH HAMPSHIRE PO3 5EG

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 23 CAVENDISH DRIVE WATERLOOVILLE HAMPSHIRE PO7 7PJ

View Document

19/04/0219 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9825 September 1998 RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 31/10/97

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

05/12/965 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 COMPANY NAME CHANGED WILTONLINK LTD CERTIFICATE ISSUED ON 15/11/96

View Document

16/09/9616 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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