THE IDEASWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-10-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | DIRECTOR APPOINTED MRS KAREN SKIPPER |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/01/1612 January 2016 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/01/1520 January 2015 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/12/1320 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/12/126 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/01/1218 January 2012 | Annual return made up to 30 October 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/11/1026 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
21/07/1021 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 01/11/2009 |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER SKIPPER / 01/11/2009 |
04/09/094 September 2009 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/11/0814 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/05/0830 May 2008 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/08/079 August 2007 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: THE CUSTOM HOUSE, 112B HIGH STREET, MALDON ESSEX CM9 5ET |
30/11/0630 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0630 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0630 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/11/0511 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/11/0511 November 2005 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: CUSTOM HOUSE 112B HIGH STREET MALDON ESSEX CM9 5ET |
14/04/0514 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/11/0425 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/11/0327 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | NC INC ALREADY ADJUSTED 07/07/03 |
16/09/0316 September 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/04/033 April 2003 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: AVON HOUSE 19A SPITAL ROAD MALDON ESSEX CM9 6DY |
11/11/0211 November 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | NEW DIRECTOR APPOINTED |
11/11/0211 November 2002 | SECRETARY RESIGNED |
11/11/0211 November 2002 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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