IDEALS SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewResolutions

View Document

12/08/2512 August 2025 NewRegistered office address changed from Albert Buildings 49 Queen Victoria Street London EC4N 4SA to Suite 30 95 Wilton Road London SW1V 1BZ on 2025-08-12

View Document

11/03/2511 March 2025 Accounts for a small company made up to 2024-06-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Appointment of Kreston Reeves Company Secretarial Limited as a secretary on 2024-03-28

View Document

27/03/2427 March 2024 Termination of appointment of Alastair Tulloch as a secretary on 2024-03-27

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

31/01/2431 January 2024 Registration of charge 089107050001, created on 2024-01-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

01/08/231 August 2023 Second filing for the cessation of Evgenii Sergeev as a person with significant control

View Document

21/07/2321 July 2023 Notification of Kristina Nguyen as a person with significant control on 2023-01-30

View Document

21/07/2321 July 2023 Cessation of Evgenii Sergeev as a person with significant control on 2023-01-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Accounts for a small company made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Change of details for Mr Evgenii Sergeev as a person with significant control on 2021-12-07

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Current accounting period extended from 2021-02-28 to 2021-06-30

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/12/1823 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR EVGENII SERGEEV / 10/09/2018

View Document

17/03/1817 March 2018 DISS40 (DISS40(SOAD))

View Document

15/03/1815 March 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

09/03/189 March 2018 17/03/17 STATEMENT OF CAPITAL GBP 100

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/05/164 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR BARRY NORMAN FREDERICK MILLS

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY NORMAN FREDERICK MILLS / 30/10/2015

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOMINIC WOOD

View Document

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR YOGESH BASSAN

View Document

03/11/143 November 2014 DIRECTOR APPOINTED DOMINIC MICHAEL WOOD

View Document

25/02/1425 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