I.D.L. ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Notification of Rosalind Clayton as a person with significant control on 2021-12-19

View Document

13/05/2513 May 2025 Director's details changed for Mr John Robert Thresh on 2025-05-13

View Document

13/05/2513 May 2025 Secretary's details changed for Mr Gilbert Falkingham Clayton on 2025-05-13

View Document

13/05/2513 May 2025 Notification of John Robert Thresh as a person with significant control on 2021-12-19

View Document

13/05/2513 May 2025 Notification of Sharon Sharp as a person with significant control on 2024-12-01

View Document

13/05/2513 May 2025 Notification of Gilbert Clayton as a person with significant control on 2021-12-19

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2021-12-19

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

28/01/2228 January 2022 Purchase of own shares.

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-12-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/08/2029 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIN SHARP / 01/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT THRESH / 01/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MALTBY

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/10/149 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/136 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

27/08/1227 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

27/10/1127 October 2011 SAIL ADDRESS CREATED

View Document

27/10/1127 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GILBERT FALKINGHAM CLAYTON / 10/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT THRESH / 10/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALTBY / 10/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/10/098 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON SHARP

View Document

16/01/0916 January 2009 SECRETARY APPOINTED GILBERT FALKINGHAM CLAYTON

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THRESH / 01/09/2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/02/061 February 2006 £ NC 100/166 10/01/06

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

09/10/009 October 2000

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 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