IDEASHARE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 Return of final meeting in a members' voluntary winding up

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Registered office address changed from Old Vicarage Whittonstall Consett County Durham DH8 9JN to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-07-31

View Document

31/07/2431 July 2024 Declaration of solvency

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

18/12/2218 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CAROLYN HEWITT / 04/11/2019

View Document

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CAROLYN HOLMES / 04/05/2014

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

04/03/154 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/03/125 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MAURICE HOLMES / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CAROLYN HOLMES / 28/02/2010

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

11/02/9911 February 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: WOODSIDE AYDON ROAD CORBRIDGE NORTHUMBERLAND NE45 5EH

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

13/10/9613 October 1996 DIRECTOR RESIGNED

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/03/9410 March 1994 RETURN MADE UP TO 16/02/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

22/06/9222 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 REGISTERED OFFICE CHANGED ON 11/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9011 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/906 April 1990 Resolutions

View Document

06/04/906 April 1990 Memorandum and Articles of Association

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 12/03/90

View Document

06/04/906 April 1990 Resolutions

View Document

06/04/906 April 1990 Memorandum and Articles of Association

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9016 February 1990 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