IDEAL SS LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-24

View Document

30/11/2430 November 2024 Registered office address changed from 23 Westlode Street Spalding Lincolnshire PE11 2AF England to Trent Farm Dozens Bank West Pinchbeck Spalding PE11 3NA on 2024-11-30

View Document

24/08/2424 August 2024 Annual accounts for year ending 24 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-24

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

24/08/2324 August 2023 Annual accounts for year ending 24 Aug 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-24

View Document

26/05/2326 May 2023 Director's details changed for Mrs Caroline Louise Clark on 2023-05-26

View Document

26/05/2326 May 2023 Change of details for Ideal Equip Limited as a person with significant control on 2017-04-09

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

26/05/2326 May 2023 Registered office address changed from 10 Broad Street Spalding Lincolnshire PE11 1TB England to 23 Westode Street Spalding Lincolnshire PE11 2AF on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from 23 Westode Street Spalding Lincolnshire PE11 2AF England to 23 Westlode Street Spalding Lincolnshire PE11 2AF on 2023-05-26

View Document

23/05/2323 May 2023 Previous accounting period shortened from 2022-08-25 to 2022-08-24

View Document

24/08/2224 August 2022 Annual accounts for year ending 24 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2020-08-26

View Document

25/08/2125 August 2021 Annual accounts for year ending 25 Aug 2021

View Accounts

23/12/2023 December 2020 28/08/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CURRSHO FROM 29/08/2019 TO 28/08/2019

View Document

26/08/2026 August 2020 Annual accounts for year ending 26 Aug 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

29/05/1929 May 2019 29/08/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA

View Document

14/11/1814 November 2018 29/08/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 Annual accounts for year ending 29 Aug 2018

View Accounts

14/08/1814 August 2018 PREVSHO FROM 30/08/2017 TO 29/08/2017

View Document

17/05/1817 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts for year ending 29 Aug 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LOUISE CLARK / 12/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

20/12/1520 December 2015 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

25/11/1525 November 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 12 BROAD STREET BUSINESS CENTRE BROAD STREET SPALDING LINCOLNSHIRE PE11 1TB

View Document

10/11/1510 November 2015 DISS40 (DISS40(SOAD))

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 FIRST GAZETTE

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED CAROLINE CLARK

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR MOIRA CLARK

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, 12 BROAD STREET BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB, UNITED KINGDOM

View Document

09/04/149 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information