IDAX SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Cessation of Toby Jonathan Priestly as a person with significant control on 2021-11-22

View Document

30/11/2130 November 2021 Cessation of Grant Clinton Ford as a person with significant control on 2021-11-22

View Document

30/11/2130 November 2021 Cessation of Rajen Maganlel Raithatha as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Change of details for Mr Mark Rodbert as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Grant Clinton Ford as a director on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084244170001

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR RAJEN MAGANLAL RAITHATHA / 06/04/2016

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR TOBY PRIESTLY / 06/04/2016

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY PRIESTLY

View Document

21/03/1921 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/03/2019

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RODBERT

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT CLINTON FORD

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEN MAGANLAL RAITHATHA

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM PINE COURT HOUSE STEEP PETERSFIELD HAMPSHIRE GU32 1AE ENGLAND

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 35 LAVANT STREET PETERSFIELD HANTS GU32 3EL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

07/08/157 August 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM GARDEN HILL COTTAGE ISLAND FARM LANE STEEP HAMPSHIRE

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

22/10/1422 October 2014 SUB-DIVISION 14/10/14

View Document

22/10/1422 October 2014 ADOPT ARTICLES 14/10/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM 25 MOORGATE LONDON EC2R 6AY ENGLAND

View Document

20/05/1420 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR RAJEN RAITHATHA

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR GRANT CLINTON FORD

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR MARK RODBERT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 SOLVENCY STATEMENT DATED 13/05/13

View Document

11/06/1311 June 2013 REDUCE ISSUED CAPITAL 13/05/2013

View Document

11/06/1311 June 2013 STATEMENT BY DIRECTORS

View Document

11/06/1311 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 4000

View Document

24/05/1324 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 5000

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information