IDEAL CORPORATE SOLUTIONS (YORKSHIRE) LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Appointment of Mr Stephen Michael O'hara as a director on 2023-06-13

View Document

19/06/2319 June 2023 Termination of appointment of Ian James Thompson as a director on 2023-06-13

View Document

19/06/2319 June 2023 Cessation of Ian James Thompson as a person with significant control on 2023-06-13

View Document

19/06/2319 June 2023 Notification of Stephen Michael O'hara as a person with significant control on 2023-06-13

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES THOMPSON / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR IAN JAMES THOMPSON / 11/06/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

11/03/2011 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CESSATION OF BENJAMIN PETER RAMSAY AS A PSC

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES THOMPSON

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR IAN JAMES THOMPSON

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RAMSAY

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

29/10/1829 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RAMSAY / 28/07/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PETER RAMSAY / 28/07/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

08/11/178 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/05/165 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/04/1529 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'HARA

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN O'HARA

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR BENJAMIN PETER RAMSAY

View Document

11/06/1411 June 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM WESLEY HOUSE HUDDERSFIELD ROAD BRISTALL BATLEY WEST YORKSHIRE WF12 9EJ

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL O'HARA / 10/11/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM CONCEPT HOUSE, BROOKE STREET CLECKHEATON WEST YORKSHIRE BD19 3RY

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSLER

View Document

02/05/122 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSLER / 14/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROSLER / 14/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL O'HARA / 14/04/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MICHAEL O'HARA / 14/04/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 PREVEXT FROM 30/04/2008 TO 31/08/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

16/04/0716 April 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