- Company Overview for IDEAL 365 LIMITED (05737043)
- Filing history for IDEAL 365 LIMITED (05737043)
- People for IDEAL 365 LIMITED (05737043)
- Charges for IDEAL 365 LIMITED (05737043)
- More for IDEAL 365 LIMITED (05737043)
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
|
|
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
|
|
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
|
|
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 |