IDEAL FINAL RESULT CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/12/171 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL LEE MANN / 25/06/2013

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES STUART / 25/06/2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034699560004

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/12/1312 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 3 LOWER LINDEN ROAD CLEVEDON NORTH SOMERSET BS21 7SU

View Document

25/11/1225 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/1218 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1126 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES STUART / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL LEE MANN / 30/11/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 £ NC 2/1000 07/01/02

View Document

05/12/015 December 2001 AUTHORISED SHARE ALLOTM 04/09/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/12/996 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

24/11/9724 November 1997 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