IDL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

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

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

17/01/2217 January 2022 Registration of charge 071116650001, created on 2022-01-14

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH MARGARET GRAVES / 17/09/2020

View Document

22/09/2022 September 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARLE

View Document

22/09/2022 September 2020 CESSATION OF STEVEN CARLE AS A PSC

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MS SARAH MARGARET GRAVES / 17/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PHILIP LUMBIS / 17/09/2020

View Document

22/09/2022 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART HOWITT

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR STUART HOWITT

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP LUMBIS / 17/09/2020

View Document

22/05/2022 May 2020 COMPANY NAME CHANGED STP1 SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/05/20

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/01/1511 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 23/12/13 NO CHANGES

View Document

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

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 23/12/12 NO CHANGES

View Document

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

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARGARET GRAVES / 01/01/2011

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/12/0923 December 2009 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