IDEAL 365 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 2025-09-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

17/01/2517 January 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Termination of appointment of Jamie Daniel Starr as a director on 2023-11-17

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Change of share class name or designation

View Document

02/08/232 August 2023 Resolutions

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

16/01/2316 January 2023 Appointment of Jamie Relph as a director on 2022-06-07

View Document

08/01/238 January 2023 Change of share class name or designation

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/12/2214 December 2022 Appointment of Mr Samuel Robert Smith as a director on 2022-12-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Previous accounting period extended from 2021-04-29 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 29/04/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

08/02/198 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK STARR / 31/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH JOANNE STARR / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK STARR / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DANIEL STARR / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNE STARR / 31/01/2019

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY SARAH STARR

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED JAMIE DANIEL STARR

View Document

25/01/1925 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1925 January 2019 10/12/18 STATEMENT OF CAPITAL GBP 159

View Document

17/01/1917 January 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057370430003

View Document

20/11/1820 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

05/01/185 January 2018 29/04/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 201 CHAPEL STREET SALFORD M3 5EQ

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 29 April 2015

View Document

18/01/1618 January 2016 PREVSHO FROM 30/04/2015 TO 29/04/2015

View Document

29/04/1529 April 2015 Annual accounts for year ending 29 Apr 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 3 NORTHGATE CLOSE HORWICH BOLTON BL6 6PQ UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BOOTH

View Document

06/11/126 November 2012 COMPANY NAME CHANGED IDEAL WORKWEAR & WASHROOM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/11/12

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 70 MARKET STREET TOTTINGTON BURY BL8 3LJ

View Document

27/03/1227 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/11/1020 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LYNDSEY BOOTH / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE STARR / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK STARR / 07/04/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH SMITH / 14/01/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR LISA BOOTH

View Document

11/03/0811 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 30/04/2008

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document


More Company Information