IDAQ NETWORKS LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/04/2521 April 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Notice of move from Administration to Dissolution

View Document

21/01/2521 January 2025 Administrator's progress report

View Document

21/08/2421 August 2024 Administrator's progress report

View Document

24/02/2424 February 2024 Administrator's progress report

View Document

24/01/2424 January 2024 Notice of extension of period of Administration

View Document

04/01/244 January 2024 Confirmation statement made on 2023-03-20 with no updates

View Document

26/08/2326 August 2023 Administrator's progress report

View Document

06/03/236 March 2023 Notice of deemed approval of proposals

View Document

10/02/2310 February 2023 Statement of administrator's proposal

View Document

27/01/2327 January 2023 Appointment of an administrator

View Document

27/01/2327 January 2023 Registered office address changed from Unit 11 Fieldhouse Way Sheffield S4 7SF England to 9th Floor 7 Park Row Leeds LS1 5HD on 2023-01-27

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE ROEBUCK

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROEBUCK / 07/11/2018

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

11/04/1611 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 283 SOUTH ROAD WALKLEY SHEFFIELD S6 3TA

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064226440001

View Document

03/05/153 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROEBUCK / 08/08/2014

View Document

16/04/1416 April 2014 CHANGE OF NAME 09/04/2014

View Document

16/04/1416 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROEBUCK / 01/09/2013

View Document

01/10/131 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

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

View Accounts

28/09/1228 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY MARK ROEBUCK

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN IMISON

View Document

19/11/1019 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD EARL

View Document

21/11/0921 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IMISON / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROEBUCK / 01/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD EARL / 01/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROEBUCK / 01/11/2009

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR JOHN JAMES IMISON

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED MR HOWARD RICHARD EARL

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY NIGEL EARL

View Document

18/08/0818 August 2008 SECRETARY APPOINTED MR MARK ROEBUCK

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL EARL

View Document

08/11/078 November 2007 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