IDEAL DESIGN WM LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

01/08/241 August 2024 Certificate of change of name

View Document

31/07/2431 July 2024 Appointment of Mr Nicholas John Cassidy as a director on 2023-08-09

View Document

31/07/2431 July 2024 Termination of appointment of Ceri Richard John as a director on 2023-08-09

View Document

31/07/2431 July 2024 Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Onyx House 12 Pheonix Business Park Avenue Close Birmingham B7 4NU on 2024-07-31

View Document

31/07/2431 July 2024 Appointment of Mrs Jade Cassidy as a director on 2023-08-09

View Document

31/07/2431 July 2024 Notification of Nicholas John Cassidy as a person with significant control on 2023-08-09

View Document

31/07/2431 July 2024 Notification of Jade Cassidy as a person with significant control on 2023-08-09

View Document

31/07/2431 July 2024 Cessation of Ceri Richard John as a person with significant control on 2023-08-09

View Document

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2023-08-09

View Document

09/08/239 August 2023 Incorporation

View Document


More Company Information