IDM ENGINEERING (CHESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

26/02/2526 February 2025 Director's details changed for Mr Ben Smith on 2025-02-26

View Document

24/02/2524 February 2025 Change of share class name or designation

View Document

24/02/2524 February 2025 Statement of capital following an allotment of shares on 2025-01-14

View Document

24/02/2524 February 2025 Resolutions

View Document

24/02/2524 February 2025 Memorandum and Articles of Association

View Document

19/02/2519 February 2025 Appointment of Ms Emily Jane Smith as a director on 2025-01-14

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/09/2220 September 2022 Registered office address changed from Wainwrights Accountants , Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to 7 Christie Way Christie Fields Manchester M21 7QY on 2022-09-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM C/O WAINWRIGHTS LIMITED THURSBY HOUSE 1 THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

19/05/2019 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/05/2019 May 2020 16/04/20 STATEMENT OF CAPITAL GBP 33

View Document

19/05/2019 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SMITH

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH

View Document

20/04/2020 April 2020 CESSATION OF TERENCE KEITH SMITH AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN SMITH

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041765710001

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY SUSAN SMITH

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN SMITH / 01/12/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/05/1613 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR BEN SMITH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 DIRECTOR APPOINTED SUSAN PATRICIA SMITH

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 041765710001

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY STANSFIELD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O MCLINTOCKS, 2 HILLIARDS COURT, CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STANSFIELD / 21/03/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KEITH SMITH / 21/03/2013

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA SMITH / 21/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA SMITH / 21/03/2013

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE STANSFIELD

View Document

23/03/1223 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/04/117 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE KEITH SMITH / 09/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE STANSFIELD / 09/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY STANSFIELD / 09/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA SMITH / 09/03/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED RODNEY STANSFIELD

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED WAYNE STANSFIELD

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/03/0620 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0620 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: C/O MCLINTOCK & PARTNERS 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CH4 9PX

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/04/053 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS; AMEND

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS; AMEND

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS; AMEND

View Document

16/03/0416 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 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