IDEAS DEVELOPMENT CONSULTANCY LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 28/02/13 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

05/02/125 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CROSS / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JO-ANN CROSS / 08/02/2010

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 29 LULSGATE SUNDERLAND TYNE & WEAR SR5 3JY

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: G OFFICE CHANGED 16/03/00 230 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE SO15 3HR

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

10/02/9810 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: G OFFICE CHANGED 03/07/97 20 COLDEAST CLOSE SARISBURY GREEN SOUTHAMPTON HAMPSHIRE SO31 7AN

View Document

03/07/973 July 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: G OFFICE CHANGED 19/01/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 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