IDEC ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

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

View Accounts

17/05/2417 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Registered office address changed from Concorde House Concorde Way Preston Farm Business Park Stockton on Tees Cleveland TS18 3RB United Kingdom to Spitfire House Spitfire House 19 Falcon Court Stockton on Tees Durham TS18 3TU on 2024-04-25

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/07/1917 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2019

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/11/1812 November 2018 CURRSHO FROM 31/03/2018 TO 30/06/2017

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN NORMAN CARTER / 15/04/2018

View Document

23/04/1823 April 2018 CESSATION OF RICHARD MICHAEL FURNISS AS A PSC

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FURNISS

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/09/175 September 2017 SECRETARY APPOINTED MR. STEVEN NORMAN CARTER

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL FURNISS

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN NORMAN CARTER / 01/08/2017

View Document

09/08/179 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL FURNISS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 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