IDEAL SEALANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

01/10/251 October 2025 NewRegistered office address changed from Unit D5 Taylor Industrial Estate Warrington Road Risley Warrington Cheshire WA3 6BL to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2025-10-01

View Document

20/05/2520 May 2025 Change of details for Matthew Shaun Kenny as a person with significant control on 2025-03-31

View Document

20/05/2520 May 2025 Notification of Naomi Kenny as a person with significant control on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Anna Theresa Kenny as a secretary on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Michael Vincent Kenny as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Anna Theresa Kenny as a director on 2025-04-04

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Cessation of Ann Kenny as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Satisfaction of charge 1 in full

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

07/10/247 October 2024 Cessation of Michael Vincent Kenny as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Change of details for Matthew Shaun Kenny as a person with significant control on 2024-10-07

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Director's details changed for Michael Vincent Kenny on 2021-01-29

View Document

28/09/2328 September 2023 Director's details changed for Anna Theresa Kenny on 2021-01-29

View Document

28/09/2328 September 2023 Change of details for Ann Kenny as a person with significant control on 2021-01-29

View Document

28/09/2328 September 2023 Change of details for Michael Vincent Kenny as a person with significant control on 2021-01-29

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

15/11/2115 November 2021 Director's details changed for Anna Theresa Kenny on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Ann Kenny on 2021-11-12

View Document

12/11/2112 November 2021 Secretary's details changed for Ann Kenny on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/02/2017 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHAUN KENNY / 19/09/2019

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

17/01/1817 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN KENNY / 21/09/2015

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT KENNY / 21/09/2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 COMPANY BUSINESS 25/05/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN KENNY / 03/10/2013

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN KENNY / 03/10/2013

View Document

01/10/151 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT KENNY / 03/10/2013

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MATTHEW SHAUN KENNY

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT KENNY / 20/09/2010

View Document

04/10/104 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN KENNY / 20/09/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM UNIT D5 TAYLOR INDUSTRIAL ESTATE WARRINGTON ROAD RISLEY WARRINGTON CHESHIRE WA3 6BH

View Document

06/10/096 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 COMPANY NAME CHANGED NIGHTDUTY LIMITED CERTIFICATE ISSUED ON 03/10/02

View Document

20/09/0220 September 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