ID HOUSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Registration of charge 043352980010, created on 2025-04-11

View Document

23/04/2523 April 2025 Registration of charge 043352980009, created on 2025-04-11

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/08/241 August 2024 Satisfaction of charge 4 in full

View Document

01/08/241 August 2024 Satisfaction of charge 1 in full

View Document

01/08/241 August 2024 Satisfaction of charge 2 in full

View Document

01/08/241 August 2024 Satisfaction of charge 3 in full

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

17/12/2017 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043352980008

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043352980007

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/06/1830 June 2018 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

20/02/1820 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

20/02/1820 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

20/02/1820 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 04/10/2016

View Document

06/12/166 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY DUNN / 04/10/2016

View Document

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY DUNN / 05/12/2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 05/12/2015

View Document

05/01/165 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043352980006

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043352980005

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY PAUL BROWN

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

01/04/141 April 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

11/02/1411 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 15 THE WOODLANDS OLD LANGHO BLACKBURN BB6 8BH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/02/1323 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 5 THE WOODLANDS OLD LANGHO BLACKBURN BB6 8BH ENGLAND

View Document

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 15 THE WOODLANDS OLD LANGHO BLACKBURN BB6 8BH ENGLAND

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 05/11/2012

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8DE

View Document

23/07/1223 July 2012 SECRETARY APPOINTED MRS HAYLEY DUNN

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 COMPANY NAME CHANGED ID PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

04/04/124 April 2012 COMPANY NAME CHANGED DAVID DUNN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 04/04/12

View Document

09/03/129 March 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/05/1120 May 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

11/02/1111 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN IAN DUNN / 01/10/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAVIS / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 6 December 2008 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY APPOINTED PAUL BROWN

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM BEGBIES TRAYNOR C/O BTG FINANCIAL PARTNERS 340 DEANSGATE MANCHESTER M3 4LY

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: C/O BTG FINANCIAL PARTNERS 151 DEANSGATE MANCHESTER M3 3BP

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: C/O STELLAR FINANCIAL PARTNERS 2ND FLOOR 12 ST ANNS SQUARE MANCHESTER M2 7HW

View Document

11/06/0711 June 2007 RETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: 23 LINNEY ROAD BRAMHALL CHESHIRE SK7 3JW

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

06/12/016 December 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