IDEAL MOTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-06-29

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

16/03/2116 March 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

02/04/202 April 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PREVEXT FROM 30/12/2018 TO 29/06/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 7 LAUREATE PADDOCKS NEWMARKET SUFFOLK CB8 0AP ENGLAND

View Document

23/10/1723 October 2017 COMPANY NAME CHANGED PORTSONACHAN HOTEL LIMITED CERTIFICATE ISSUED ON 23/10/17

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

08/06/168 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM WAVERLEY HOUSE CHURCH STREET ASHLEY NEWMARKET SUFFOLK CB8 9DU

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1519 September 2015 DISS40 (DISS40(SOAD))

View Document

16/09/1516 September 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/08/156 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/12/115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH PARKER

View Document

10/02/1010 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/02/1010 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/06/0711 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/06/0619 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0423 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ

View Document

07/05/047 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0327 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

07/07/987 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9714 May 1997 COMPANY NAME CHANGED IDEALMOTION LIMITED CERTIFICATE ISSUED ON 15/05/97

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 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