IDC ELECTRICAL (SOUTHERN) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Mr Jon Emerson Husselbee as a person with significant control on 2025-06-19

View Document

14/07/2514 July 2025 NewPurchase of own shares.

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

22/06/2322 June 2023 Cessation of Anthony Matthew Wright as a person with significant control on 2020-04-28

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/06/2322 June 2023 Notification of Trustees of Anthony Wright as a person with significant control on 2020-04-28

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATTHEW WRIGHT / 07/10/2016

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATTHEW WRIGHT / 07/01/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATTHEW WRIGHT / 19/02/2013

View Document

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON EMERSON HUSSELBEE / 19/02/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW TITHERIDGE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TITHERIDGE

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

21/10/1121 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MATTHEW WRIGHT / 23/02/2011

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON EMERSON HUSSELBEE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MATTHEW WRIGHT / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TITHERIDGE / 08/02/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM LITTLECROFT IVY LANE WEST END SOUTHAMPTON HAMPSHIRE SO30 3AF

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: UNIT 16 SWANMORE BUSINESS PARK LOWER CHASE ROAD SWANMORE HAMPSHIRE SO32 2PB

View Document

23/08/0423 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: UNIT 16 SWANMORE BUSINESS PARK LOWER CHASE ROAD SWANMORE SOUTHAMPTON HAMPSHIRE SO32 2PB

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM: ROXAN BUSINESS CENTRE 142 LODGE ROAD SOUTHAMPTON SO14 6QR

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 27 STIRLING CRESCENT HEDGE END SOUTHAMPTON SO30 2SA

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/01/03

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 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