IDEAL INDUSTRIES HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

09/12/249 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Termination of appointment of Kevin James Lamb as a director on 2024-06-30

View Document

17/05/2417 May 2024 Termination of appointment of Sheila Johnsen as a director on 2024-05-15

View Document

17/05/2417 May 2024 Appointment of Ms. Praptika Raina as a director on 2024-05-13

View Document

17/05/2417 May 2024 Appointment of Mr Jeffery Ryan Brown as a director on 2024-05-15

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Group of companies' accounts made up to 2020-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

18/02/2018 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS SHEILA JOHNSON

View Document

13/02/2013 February 2020 SAIL ADDRESS CHANGED FROM: C/O B P COLLINS LLP COLLINS HOUSE 32-38 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL UNITED KINGDOM

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR CARMELLE GIBLIN

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JOHNSON / 13/02/2020

View Document

05/02/205 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 29737359.00

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAL INDUSTRIES INC

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM STOKENCHURCH HOUSE OXFORD ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3SX

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF MAARGARET BAACK AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF DAVID JUDAY AS A PSC

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

07/12/177 December 2017 DIRECTOR APPOINTED KEVIN JAMES LAMB

View Document

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 17466000.00

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEE THOMAS

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, SECRETARY CREMORNE NOMINEES LIMITED

View Document

13/06/1613 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 SOLVENCY STATEMENT DATED 09/05/16

View Document

23/05/1623 May 2016 REDUCE ISSUED CAPITAL 09/05/2016

View Document

23/05/1623 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 866000.00

View Document

23/05/1623 May 2016 STATEMENT BY DIRECTORS

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/153 July 2015 ADOPT ARTICLES 17/06/2015

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FINNIE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS CARMELLE MARIE GIBLIN

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PFOTENHAUER

View Document

08/04/158 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GAGNON

View Document

19/12/1319 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 AUDITOR'S RESIGNATION

View Document

22/08/1322 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARVIN PFOTENHAUER / 25/11/2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY GAGNON / 25/11/2011

View Document

06/01/126 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/01/125 January 2012 SAIL ADDRESS CREATED

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL THOMAS / 25/11/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL FINNIE / 25/11/2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM, WHITEBROOK PARK, LOWER COOKHAM, ROAD, MAIDENHEAD, BERKSHIRE, SL6 8XY

View Document

11/04/1111 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JUDAY

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KUMETA

View Document

08/03/108 March 2010 DIRECTOR APPOINTED PAUL ANTHONY GAGNON

View Document

08/03/108 March 2010 DIRECTOR APPOINTED JAMES MARVIN PFOTENHAUER

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED TREND COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

13/01/1013 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1010 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CREMORNE NOMINEES LIMITED / 08/01/2010

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JUDAY / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW KUMETA / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHAEL THOMAS / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FINNIE / 08/01/2010

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/09/0914 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ROGER SMITH

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED PAUL MICHAEL FINNIE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED LEE MICHAEL THOMAS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SMITH

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED ROGER DAVID CHARLES SMITH

View Document

10/10/0810 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LANE

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 5082750 ORD SHARES £1 11/12/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: KNAVES BEECH ESTATE, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE HP10 9QZ

View Document

18/01/0518 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 COMPANY NAME CHANGED KNAVES BEECH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/03/04

View Document

15/03/0415 March 2004 NC INC ALREADY ADJUSTED 18/02/04

View Document

06/03/046 March 2004 £ NC 1000/10000000 18/

View Document

25/02/0425 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED FRAMEMAGNET LIMITED CERTIFICATE ISSUED ON 16/02/04

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 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