IDEAL E-SOLUTION LTD

Company Documents

DateDescription
03/03/153 March 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

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
42 BEDFORD STREET
LONDON
WC2E 9HA
ENGLAND

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
3 JACKSON WHARF
ADDERLEY ROAD
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3AX
ENGLAND

View Document

13/01/1413 January 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

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR RALF TILKOWSKI

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR JORG HICKETHIER

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR HARALD HEINRICH HELMUT HAHN

View Document

15/06/1315 June 2013 REGISTERED OFFICE CHANGED ON 15/06/2013 FROM
SUITE 112 43 BEDFORD STREET
COVENT GARDEN
LONDON
WC2E 9HA
UNITED KINGDOM

View Document

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

View Accounts

04/07/124 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY SL24 LTD.

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM
483 GREEN LANES
LONDON
N13 4BS
ENGLAND

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOERG HICKETHIER / 16/05/2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARCO WITTKOPF

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
THE PICASSO BUILDING CALDERVALE ROAD
WAKEFIELD
WEST YORKSHIRE
WF1 5PF
UNITED KINGDOM

View Document

27/04/1227 April 2012 COMPANY NAME CHANGED SINIA LTD.
CERTIFICATE ISSUED ON 27/04/12

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED JOERG HICKETHIER

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDEAS MAENNER

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR. MARCO WITTKOPF

View Document

20/10/1120 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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