Advanced company searchLink opens in new window

IDEAL INDUSTRIES LIMITED

Company number 01824671

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
08 Nov 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 AD01 Registered office address changed from Unit 3, Europa Court, Europa Blvd Europa Boulevard Westbrook Warrington Cheshire WA5 7TN England to Unit 3, Europa Court, Europa Blvd. Unit 3 Europa Court, Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 31 August 2022
31 Aug 2022 AD01 Registered office address changed from C/O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN England to Unit 3, Europa Court, Europa Blvd Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 31 August 2022
29 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
21 Feb 2022 RP04AP01 Second filing for the appointment of Mr Doug Sanford as a director
15 Nov 2021 AA Full accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
20 Dec 2019 AP01 Appointment of Mr Doug Sanford as a director on 20 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/02/22
20 Dec 2019 TM01 Termination of appointment of Carmelle Marie Giblin as a director on 20 December 2019
09 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
04 Mar 2019 PSC02 Notification of Ideal Industries Holdings Limited as a person with significant control on 1 January 2017
04 Feb 2019 AD01 Registered office address changed from Stokenchurch House Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX to C/O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN on 4 February 2019
06 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
25 Jul 2018 PSC07 Cessation of David Wesley Juday as a person with significant control on 30 September 2016
07 Dec 2017 AP01 Appointment of Kevin James Lamb as a director on 6 December 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
22 Aug 2017 PSC01 Notification of David Wesley Juday as a person with significant control on 6 June 2016
22 Aug 2017 CS01 Confirmation statement made on 22 June 2017 with updates
21 Aug 2017 AD04 Register(s) moved to registered office address Stokenchurch House Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX