IDEAL HOME SOLUTIONS SOUTH LTD

Company Documents

DateDescription
30/04/2530 April 2025 Dissolution deferment

View Document

16/04/2516 April 2025 Completion of winding up

View Document

10/03/2310 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/09/2214 September 2022 Order of court to wind up

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

09/02/229 February 2022 Change of details for Mr Ben Hawkins as a person with significant control on 2022-01-22

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

07/02/227 February 2022 Change of details for Mr Ben Hawkins as a person with significant control on 2022-01-22

View Document

07/02/227 February 2022 Director's details changed for Mr Ben Hawkins on 2022-01-22

View Document

16/11/2116 November 2021 Termination of appointment of Paul Jude Malone as a secretary on 2019-01-25

View Document

11/11/2111 November 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 105 London Street Reading Berkshire RG1 4QD on 2021-11-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CESSATION OF PAUL JUDE MALONE AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN HAWKINS

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MALONE

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 10 TERRACE MOUNT RESIDENCES BURLINGTON ARCADE BOURNEMOUTH BH1 2HZ UNITED KINGDOM

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR BEN HAWKINS

View Document

08/04/198 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JUDE MALONE / 05/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUDE MALONE / 05/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JUDE MALONE / 05/04/2019

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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