IDEALAIM LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/07/198 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR GRANVILLE CHRISTOPHER MICHAEL WRIGHT

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MRS DENISE EDITH WRIGHT

View Document

14/03/1714 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 18

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC LEE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/09/1317 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNABEL MARY NEEDHAM / 31/12/2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL MARY NEEDHAM / 31/12/2012

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM SALSBURY HOUSE 29 CHURCH STREET MELBOURNE DERBY DE73 8EJ ENGLAND

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL MARY NEEDHAM / 07/10/2011

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNABEL MARY NEEDHAM / 07/10/2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM HUNTINGDON HOUSE PENN LANE, MELBOURNE DERBY DERBYSHIRE DE73 8EP

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL MARY NEEDHAM / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HEYWOOD / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN LEE / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HEYWOOD / 31/12/2009

View Document

20/05/0920 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 S366A DISP HOLDING AGM 05/10/06

View Document

28/09/0628 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: THE LONG HOUSE, SHORT HILL WILSON, MELBOURNE DERBY DERBYSHIRE DE73 1AF

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: HUNTINGDON HOUSE PENN LANE MELBOURNE DERBYSHIRE. DE73 1EP

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: THE OLD BARN MAIN STREET WILSON NR. MELBOURNE, DERBY DE7 1AD

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/06/9120 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/876 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 REGISTERED OFFICE CHANGED ON 06/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/08/876 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/05/8721 May 1987 GAZETTABLE DOCUMENT

View Document

15/05/8715 May 1987 ***** MEM AND ARTS ********

View Document

16/03/8716 March 1987 CERTIFICATE OF INCORPORATION

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