Advanced company searchLink opens in new window

IDEAL URBAN SOLUTIONS LIMITED

Company number 10380697

Filter by category

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)
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
02 Sep 2022 MR01 Registration of charge 103806970005, created on 23 August 2022
02 Sep 2022 MR01 Registration of charge 103806970006, created on 23 August 2022
25 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
24 Aug 2022 MR04 Satisfaction of charge 103806970004 in full
09 Feb 2022 MR01 Registration of charge 103806970004, created on 7 February 2022
03 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
23 Aug 2021 PSC05 Change of details for Rollings Group Ltd as a person with significant control on 23 August 2021
21 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 30 June 2021
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 CH01 Director's details changed for Mrs Mithila Rollings-Kamara on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from Flat 3 23 Waterers Way Bagshot GU19 5BQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2 February 2021
12 Aug 2020 PSC07 Cessation of Mithila Rollings-Kamara as a person with significant control on 6 May 2020
12 Aug 2020 PSC02 Notification of Rollings Group Ltd as a person with significant control on 6 May 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
11 Aug 2020 MR01 Registration of charge 103806970003, created on 6 August 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Feb 2020 MR04 Satisfaction of charge 103806970001 in full
26 Feb 2020 MR04 Satisfaction of charge 103806970002 in full
16 Sep 2019 AD01 Registered office address changed from Flat 3 Waterers Way Bagshot GU19 5BQ England to Flat 3 23 Waterers Way Bagshot GU19 5BQ on 16 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from Suite 5 Dorcan Business Centre Faraday Road Swindon Wiltshire SN3 5HQ United Kingdom to Flat 3 Waterers Way Bagshot GU19 5BQ on 15 July 2019