IDEAL SOLUTIONS (SOUTH EAST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

26/05/1626 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

11/06/1411 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/05/1426 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR DYLAN JAMES GOMERSALL

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 1 WHITE HILL COTTAGES LONDON ROAD WOOBURN MOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0NN UNITED KINGDOM

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GOMERSALL / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GOMERSALL / 04/05/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 1 WHITEHILL COTTAGES LONDON ROAD WOOBURN MOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0NN

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GOMERSALL / 28/04/2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

28/04/0328 April 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