IDEAL FLOORING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Notification of Alexander James Brown as a person with significant control on 2024-06-10

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/06/2411 June 2024 Cessation of Monica Brown as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Termination of appointment of Alexander John Brown as a director on 2024-06-10

View Document

11/06/2411 June 2024 Appointment of Mr Alexander James Brown as a director on 2024-06-10

View Document

11/06/2411 June 2024 Cessation of Alexander Brown as a person with significant control on 2024-06-10

View Document

11/06/2411 June 2024 Termination of appointment of Monica Brown as a secretary on 2024-06-10

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2021-10-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 85 HIGH STREET MUSSELBURGH EH21 7DA

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/12/1431 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/01/1417 January 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/107 January 2010 29/10/09 NO CHANGES

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/086 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 COMPANY NAME CHANGED DISCOUNT CARPETS AND FLOOR COVER INGS LIMITED CERTIFICATE ISSUED ON 01/11/06

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 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