IDEAL MONEY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Micro company accounts made up to 2024-02-26 |
20/02/2520 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
24/11/2424 November 2024 | Previous accounting period shortened from 2024-02-27 to 2024-02-26 |
28/02/2428 February 2024 | Unaudited abridged accounts made up to 2023-02-27 |
26/02/2426 February 2024 | Annual accounts for year ending 26 Feb 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
29/11/2329 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
05/02/235 February 2023 | Micro company accounts made up to 2022-01-29 |
05/02/235 February 2023 | Current accounting period extended from 2023-01-29 to 2023-02-28 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
29/10/2229 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
29/01/2229 January 2022 | Annual accounts for year ending 29 Jan 2022 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-01-30 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/10/2131 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE BROOKE / 19/10/2018 |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE BROOK / 19/10/2018 |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CARR STUDLEY / 19/10/2018 |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR JAMES CARR STUDLEY |
30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM C/O PHIL DODGSON AND PARTNERS LIMITED PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
12/02/1612 February 2016 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE BROOK / 01/05/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 49 CHAPELTOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ |
19/02/1519 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
03/10/133 October 2013 | COMPANY NAME CHANGED THINK MONEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/10/13 |
22/05/1322 May 2013 | COMPANY NAME CHANGED JBC FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/05/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER |
30/01/1330 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/02/1217 February 2012 | SAIL ADDRESS CREATED |
17/02/1217 February 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
17/02/1217 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
08/08/118 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
21/02/1121 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/01/1022 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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