WARM IDEAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/10/2529 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 18/02/2518 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 20/02/2420 February 2024 | Registered office address changed from 65 Market Street Hednesford Cannock Staffordshire WS12 1AD to Unit 4 Redbrook Lane Brereton Rugeley Staffordshire WS15 1QU on 2024-02-20 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 15/12/2115 December 2021 | Director's details changed for Mr Lorne Richard Porter on 2021-12-14 |
| 15/12/2115 December 2021 | Director's details changed for Mr Lorne Richard Porter on 2021-12-14 |
| 10/12/2110 December 2021 | Change of details for Mr Lorne Richard Porter as a person with significant control on 2021-12-01 |
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 24/10/1824 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/01/1629 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/01/1530 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 10/02/1410 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 11/02/1311 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 21/02/1221 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 67 MARKET STREET HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1AD |
| 07/02/117 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LORNE RICHARD PORTER / 01/10/2009 |
| 19/02/1019 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 30/11/0930 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 26/02/0926 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
| 18/02/0818 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 16/02/0716 February 2007 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA |
| 16/02/0716 February 2007 | NEW SECRETARY APPOINTED |
| 16/02/0716 February 2007 | SECRETARY RESIGNED |
| 16/02/0716 February 2007 | NEW DIRECTOR APPOINTED |
| 16/02/0716 February 2007 | DIRECTOR RESIGNED |
| 23/01/0723 January 2007 | 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