IDEAS LIBRARY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

05/12/245 December 2024 Director's details changed for Mr Andrew James Ward on 2024-12-05

View Document

05/12/245 December 2024 Secretary's details changed for Rebecca Jane Ward on 2024-12-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

13/06/2313 June 2023 Notification of Rebecca Jane Ward as a person with significant control on 2016-04-06

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

04/12/164 December 2016 ADOPT ARTICLES 01/03/2016

View Document

04/12/164 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/161 December 2016 SUB-DIVISION 01/03/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 DIRECTOR APPOINTED MRS REBECCA JANE WARD

View Document

30/06/1630 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 COMPANY NAME CHANGED AWARD CREATIVE LIMITED CERTIFICATE ISSUED ON 01/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 174 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/08/149 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WHEELER / 01/08/2010

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WARD / 01/08/2010

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/02/1115 February 2011 PREVEXT FROM 31/05/2010 TO 30/09/2010

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WARD / 01/10/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM BRIDGE HOUSE RESTMOR WAY WALLINGTON SURREY SM6 7AH

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/07/0831 July 2008 SECRETARY'S CHANGE OF PARTICULARS / REBECCA WHEELER / 30/05/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARD / 30/05/2008

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 189 LYNCHFORD ROAD FARNBOROUGH HANTS GU14 6HD

View Document

23/06/0623 June 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 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