IDEAL M & E SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Particulars of variation of rights attached to shares |
06/02/256 February 2025 | Change of share class name or designation |
06/02/256 February 2025 | Sub-division of shares on 2024-07-22 |
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2024-10-19 |
06/02/256 February 2025 | Resolutions |
06/02/256 February 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Memorandum and Articles of Association |
06/02/256 February 2025 | Particulars of variation of rights attached to shares |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Registered office address changed from C/O Jason Silcox 24 Bickford Close Barrs Court Bristol BS30 8SF to Unit 21, Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2022-01-05 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | DIRECTOR APPOINTED MRS CHARLOTTE SAFFRON MARTINDALE |
25/02/2125 February 2021 | DIRECTOR APPOINTED MRS NICOLA JOANNA GOULD |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
22/11/1722 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT GOULD / 15/11/2017 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/10/1522 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SILCOX / 01/04/2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
22/10/1422 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SILCOX / 01/04/2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY MILLS |
22/10/1322 October 2013 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O JASON SILCOX HENLEAZE HOUSE HARBURY ROAD HENLEAZE BRISTOL BS9 4PN UNITED KINGDOM |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DIANA MILLS |
25/10/1125 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1019 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 10 WITHEY CLOSE EAST WESTBURY ON TRYM BRISTOL BS9 3SZ ENGLAND |
03/02/103 February 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MARTINDALE |
03/02/103 February 2010 | DIRECTOR APPOINTED MRS DIANA MILLS |
03/02/103 February 2010 | DIRECTOR APPOINTED MR GARY HOWARD MILLS |
03/02/103 February 2010 | DIRECTOR APPOINTED MR ELLIOT GOULD |
06/01/106 January 2010 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
30/11/0930 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SILCOX / 01/10/2009 |
20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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