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)
27 Jan 2017 TM01 Termination of appointment of Lee Michael Thomas as a director on 27 January 2017
03 Aug 2016 TM02 Termination of appointment of Cremorne Nominees Limited as a secretary on 31 July 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2,024,742
13 Jun 2016 AA Full accounts made up to 31 December 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2015 CC04 Statement of company's objects
30 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,024,742
08 May 2015 TM01 Termination of appointment of Paul Michael Finnie as a director on 8 May 2015
29 Apr 2015 AP01 Appointment of Mrs Carmelle Marie Giblin as a director on 24 April 2015
08 Apr 2015 AA Full accounts made up to 31 December 2014
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,024,742
27 May 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AUD Auditor's resignation
04 Nov 2013 AP04 Appointment of Cremorne Nominees Limited as a secretary
04 Nov 2013 AD02 Register inspection address has been changed from Belmont House Station Way Crawley West Sussex RH10 1JA
04 Nov 2013 TM02 Termination of appointment of Thomas Eggar Secretaries Limited as a secretary
22 Aug 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from Whitebrook Park Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom on 29 November 2011
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
11 Apr 2011 AA Full accounts made up to 31 December 2010
27 Oct 2010 AA Full accounts made up to 31 December 2009
20 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 19