- Company Overview for IDEAL M & E SERVICES LTD (06727678)
- Filing history for IDEAL M & E SERVICES LTD (06727678)
- People for IDEAL M & E SERVICES LTD (06727678)
- More for IDEAL M & E SERVICES LTD (06727678)
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) |
---|---|---|---|
22 Nov 2017 | CH01 | Director's details changed for Mr Elliot Gould on 15 November 2017 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | CH01 | Director's details changed for Mr Jason Silcox on 1 April 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | CH01 | Director's details changed for Mr Jason Silcox on 1 April 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Gary Mills as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AD01 | Registered office address changed from C/O Jason Silcox Henleaze House Harbury Road Henleaze Bristol BS9 4PN United Kingdom on 22 October 2013 | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
25 Apr 2012 | TM01 | Termination of appointment of Diana Mills as a director | |
25 Oct 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from 10 Withey Close East Westbury on Trym Bristol BS9 3SZ England on 15 March 2010 | |
03 Feb 2010 | AP01 | Appointment of Mr Elliot Gould as a director | |
03 Feb 2010 | AP01 | Appointment of Mrs Diana Mills as a director |