Advanced company searchLink opens in new window

IDEAL COMMS LTD

Company number 11667945

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)
01 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2024 DS01 Application to strike the company off the register
08 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2023 AA Micro company accounts made up to 30 November 2022
22 Nov 2023 AA Micro company accounts made up to 30 November 2021
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 PSC01 Notification of Andrew Albury as a person with significant control on 2 June 2022
17 Aug 2022 AP01 Appointment of Mr Andrew Albury as a director on 2 June 2022
17 Aug 2022 AP03 Appointment of Mr Andrew Albury as a secretary on 2 June 2022
17 Aug 2022 TM01 Termination of appointment of Mathew Lewis as a director on 2 June 2022
17 Aug 2022 PSC07 Cessation of Mathew Lewis as a person with significant control on 2 June 2022
17 Aug 2022 TM02 Termination of appointment of Mathew Lewis as a secretary on 2 June 2022
02 Jun 2022 AD01 Registered office address changed from The Old Post House Dulais Road Pontarddulais Swansea SA4 8RH United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 2 June 2022
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
15 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
06 Nov 2020 AA Micro company accounts made up to 30 November 2019
12 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-14
08 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-08
  • GBP 1