I-DEA SOLUTIONS LTD

Company Documents

DateDescription
24/02/2324 February 2023 Registered office address changed to PO Box 4385, 07297294 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-24

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

02/09/202 September 2020 CESSATION OF VINAL PATEL AS A PSC

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KETAN KUMAR PATEL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

09/07/209 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINAL PATEL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

06/07/206 July 2020 CESSATION OF SARAH POUTER-PATEL AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH POULTER-PATEL

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR VINAL PATEL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/01/1620 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/01/1427 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR VINAL PATEL

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MRS SARAH POULTER-PATEL

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR VINAY LAKHANI

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR VINAY CHANDRAKANT LAKHANI

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1126 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1028 June 2010 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