IDEAS PROJECTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-18

View Document

28/02/2528 February 2025 Change of details for Mr Nicholas Edward Townend as a person with significant control on 2025-02-18

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Registered office address changed from Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG to The Catalyst Baird Lane York YO10 5GA on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Nicholas Edward Townend on 2024-02-16

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-04-30

View Document

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

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

29/03/2229 March 2022 Change of details for Mr Nicholas Edward Townend as a person with significant control on 2022-03-24

View Document

20/12/2120 December 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

03/09/203 September 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

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 47.5

View Document

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL ERIC CLAYTON / 08/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/04/153 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 SECRETARY APPOINTED PAUL ERIC CLAYTON

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/04/1119 April 2011 ARTICLES OF ASSOCIATION

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED DAVID BRAMWWELL

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR NICHOLAS EDWARD TOWNEND

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROLLITS COMPANY FORMATIONS LIMITED

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

15/04/1115 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED ROLCO 324 LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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