IDEAL DEVELOPMENTS (SY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Change of details for Mr Stuart Michael Dempsey as a person with significant control on 2016-04-06

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

27/02/2527 February 2025 Change of details for Ms Elizabeth Briggs as a person with significant control on 2016-04-06

View Document

12/02/2512 February 2025 Notification of Jack Dempsey as a person with significant control on 2025-02-06

View Document

12/02/2512 February 2025 Appointment of Mr Jack Dempsey as a director on 2025-02-06

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Director's details changed for Mr Stuart Michael Dempsey on 2022-09-29

View Document

21/10/2221 October 2022 Change of details for Mr Stuart Michael Dempsey as a person with significant control on 2022-09-29

View Document

21/10/2221 October 2022 Change of details for Ms Elizabeth Briggs as a person with significant control on 2022-09-29

View Document

21/10/2221 October 2022 Director's details changed for Ms Elizabeth Briggs on 2022-09-29

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

19/12/1919 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

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

21/12/1821 December 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

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLENGER

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089027230004

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089027230003

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089027230002

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089027230001

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089027230004

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089027230003

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR KERRIE CHALLENGER

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089027230001

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089027230002

View Document

26/02/1426 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 15 RENEVILLE CRESCENT ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S5 9DA UNITED KINGDOM

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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