IDEAGEN SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 Statement of company's objects

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Statement of capital on 2023-07-24

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/04/1713 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1713 April 2017 COMPANY NAME CHANGED IDEAGEN SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

03/02/173 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM LIME TREE BUSINESS PARK LIME TREE ROAD MATLOCK DERBYSHIRE DE4 3EJ

View Document

29/04/1629 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PETER SPENCELEY / 01/01/2016

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 01/01/2016

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

13/02/1413 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/10/1120 October 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSBY

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS

View Document

21/04/1121 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

13/04/1113 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/02/1011 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY CLARE HOLDICH

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

24/02/0824 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/049 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/0412 May 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/05/0412 May 2004 REREG PLC-PRI 10/05/04

View Document

12/05/0412 May 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

05/03/035 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

26/04/0126 April 2001 COMPANY NAME CHANGED EQ SOFTWARE GROUP PLC CERTIFICATE ISSUED ON 26/04/01

View Document

20/03/0120 March 2001 SECTION 320 18/01/01

View Document

09/02/019 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: TAWNY HOUSE CASTLE ROAD PEVENSEY VILLAGE EAST SUSSEX BN24 5LG

View Document

05/05/005 May 2000 ALTER MEM AND ARTS 03/05/00

View Document

05/05/005 May 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/004 May 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/004 May 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/05/004 May 2000 BALANCE SHEET

View Document

04/05/004 May 2000 AUDITORS' STATEMENT

View Document

04/05/004 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/05/004 May 2000 AUDITORS' REPORT

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

04/08/984 August 1998 ADOPT MEM AND ARTS 23/07/98

View Document

31/07/9831 July 1998 ALLOT SHARES 18/06/98

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET, NOTTINGHAM NOTTINGHAMSHIRE NG1 2AQ

View Document

31/07/9831 July 1998 ALLOT SHARES 18/06/98

View Document

31/07/9831 July 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

31/07/9831 July 1998 £ NC 100/100000 18/06/98

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 18/06/98

View Document

31/07/9831 July 1998 NC INC ALREADY ADJUSTED 18/06/98

View Document

01/06/981 June 1998 COMPANY NAME CHANGED WILLOUGHBY (169) LIMITED CERTIFICATE ISSUED ON 01/06/98

View Document

05/02/985 February 1998 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