Advanced company searchLink opens in new window

IDEAL 365 LIMITED

Company number 05737043

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)
27 Jan 2016 AA Total exemption small company accounts made up to 29 April 2015
18 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
18 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from Unit 3 Northgate Close Horwich Bolton BL6 6PQ United Kingdom on 2 May 2013
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 TM01 Termination of appointment of Mark Booth as a director
06 Nov 2012 CERTNM Company name changed ideal workwear & washroom solutions LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
13 Jun 2012 AD01 Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ on 13 June 2012
27 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
05 Mar 2012 AAMD Amended accounts made up to 30 April 2011
27 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Sarah Joanne Starr on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mark Patrick Starr on 7 April 2010
07 Apr 2010 CH01 Director's details changed for Mark Lyndsey Booth on 7 April 2010
02 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2009 363a Return made up to 09/03/09; full list of members
11 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008