IDEAL ENVELOPES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Cessation of Richard Andrew Hayden as a person with significant control on 2025-02-28

View Document

12/12/2412 December 2024 Register inspection address has been changed from Unit 1 Holbrook Avenue Holbrook Sheffield S20 3FF England to Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark NG24 4EQ

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Appointment of Mr John Howard Carter Heygate-Browne as a director on 2023-12-27

View Document

10/01/2410 January 2024 Termination of appointment of James Ashley Gaunt Hayden as a director on 2023-12-27

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Unit B First Floor Knaves Beech Industrial Estate Knaves Beech Way Loudwater HP10 9QY England to Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark Nottinghamshire NG24 4EQ on 2023-10-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Termination of appointment of Emma Jane Purkiss Grierson as a director on 2023-09-13

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Registered office address changed from Unit 1 Holbrook Avenue Holbrook Sheffield S20 3FF England to Unit B First Floor Knaves Beech Industrial Estate Knaves Beech Way Loudwater HP10 9QY on 2023-03-03

View Document

15/11/2215 November 2022 Notification of Richard Andrew Hayden as a person with significant control on 2020-03-13

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM UNIT C2 OLD COLLIERY WAY BEIGHTON LINK BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S20 1DJ

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD CARTER HEYGATE-BROWNE

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN WHITE

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JOHN HOWARD CARTER HEYGATE-BROWNE

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

02/04/192 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

19/06/1819 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

08/11/178 November 2017 CURREXT FROM 30/11/2017 TO 31/01/2018

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SAIL ADDRESS CHANGED FROM: C/O CARTLIDGE & CO LTD 137 LAUGHTON ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2PP UNITED KINGDOM

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WHITE / 15/08/2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEPSON / 04/06/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1017 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM UNIT 8 PORTLAND BUSINESS PARK RICHMOND PARK ROAD SHEFFIELD SOUTH YORKSHIRE S13 8HS

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEPSON / 05/11/2009

View Document

05/11/095 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEPSON / 02/11/2007

View Document

08/02/088 February 2008 S366A DISP HOLDING AGM 25/01/08

View Document

02/11/072 November 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