IDEAL - STANDARD LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of David Barber as a director on 2023-05-22

View Document

22/05/2322 May 2023 Appointment of Lisa Whitfield as a director on 2023-05-22

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 005335230008

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005335230007

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM THE BATHROOM WORKS NATIONAL AVENUE HULL NORTH HUMBERSIDE HU5 4JE

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR KEITH BOAD

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER

View Document

12/05/1112 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

12/05/1112 May 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 CONFLICT OF INTEREST 25/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 15/04/2010

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 SECRETARY RESIGNED PETER CARRUTHERS

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MRS JOANNE CAROLINE ELWELL

View Document

29/07/0929 July 2009 DIRECTOR RESIGNED PETER CARRUTHERS

View Document

17/02/0917 February 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/0814 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0814 October 2008 DIRECTOR'S PARTICULARS DAVID BARBER

View Document

14/10/0814 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0814 October 2008 AUDITOR'S RESIGNATION

View Document

14/10/0814 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0814 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/10/0814 October 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/10/0814 October 2008 DIRECTOR'S PARTICULARS PHILIP COOPER

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR'S PARTICULARS PHILIP COOPER

View Document

12/08/0812 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 AGREEMENT 09/07/2008

View Document

18/03/0818 March 2008 DIRECTOR'S PARTICULARS DAVID BARBER

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0131 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/11/007 November 2000 � NC 650000/51221800 27/10/00

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 NC INC ALREADY ADJUSTED 27/10/00

View Document

07/11/007 November 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/10/00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/11/9719 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9311 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 REGISTERED OFFICE CHANGED ON 10/09/92

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/09/8929 September 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/884 July 1988 ALTER MEM AND ARTS 130688

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

28/08/8628 August 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/8624 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8225 March 1982 ALTER MEM AND ARTS

View Document

21/05/5421 May 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/5421 May 1954 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