N IDRIS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Appointment of a voluntary liquidator |
17/04/2517 April 2025 | Declaration of solvency |
17/04/2517 April 2025 | Resolutions |
17/04/2517 April 2025 | Registered office address changed from Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2025-04-17 |
18/03/2518 March 2025 | Confirmation statement made on 2025-03-18 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADINE IDRIS |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/10/1525 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
07/11/147 November 2014 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
29/09/1429 September 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
26/09/1426 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/1426 September 2014 | DIRECTOR APPOINTED MISS NADINE IDRIS |
26/09/1426 September 2014 | APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ |
More Company Information
Recently Viewed
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