IDE CONTRACTING LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05

View Document

18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-02-09

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-02-09

View Document

17/04/2317 April 2023 Liquidators' statement of receipts and payments to 2023-02-09

View Document

01/03/221 March 2022 Registered office address changed from Unit 28/29 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 2022-03-01

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of affairs

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Resolutions

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

28/01/1928 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

23/10/1823 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

23/10/1823 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR GARY PETER CHICK

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/06/169 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/06/1220 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/06/119 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/06/1024 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED ESTROPLAN LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

24/11/0024 November 2000 NC INC ALREADY ADJUSTED 31/08/00

View Document

24/11/0024 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 24 GLASSHOUSE FIELDS LONDON E1W 3JA

View Document

24/11/0024 November 2000 £ NC 1000/1000000 31/0

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/06/0019 June 2000 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