IDEALFACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

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

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ARMSTRONG / 07/11/2017

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/11/1511 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 DIRECTOR APPOINTED JANE MARY ARMSTRONG

View Document

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

View Accounts

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARMSTRONG / 13/05/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 1ST FLOOR 10 CHARLOTTE ST. MANCHESTER M1 4EX

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9610 April 1996 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 S80A AUTH TO ALLOT SEC ********

View Document

08/03/918 March 1991 NEW SECRETARY APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 ADOPT MEM AND ARTS 15/11/90

View Document

12/11/9012 November 1990 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