IDEAPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

12/07/2112 July 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

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1411 February 2014 SAIL ADDRESS CREATED

View Document

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 77 ELLINGTON DRIVE BRIGHTON HILL BASINGSTOKE HAMPSHIRE RG22 4EZ

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE MORRIS / 10/06/2013

View Document

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE MORRIS / 29/05/2012

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, SECRETARY EDITH MORRIS

View Document

01/05/111 May 2011 APPOINTMENT TERMINATED, DIRECTOR EDITH MORRIS

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 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