Advanced company searchLink opens in new window

IDM BUILDING SUPPLIES LTD

Company number 08098732

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 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
13 Dec 2023 AA Accounts for a small company made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
22 Dec 2022 TM01 Termination of appointment of Jonathon Andrew James Curtis as a director on 22 December 2022
22 Jul 2022 AA Accounts for a small company made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
04 Sep 2021 AA Accounts for a small company made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
22 Sep 2020 AA Accounts for a small company made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
27 Aug 2019 AA Accounts for a small company made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
23 Aug 2018 AA Accounts for a small company made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Oct 2017 AA Accounts for a small company made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
09 Nov 2016 AA Accounts for a small company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 200
01 Sep 2015 AA Accounts for a small company made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 200
24 Nov 2014 CERTNM Company name changed idm nordic holdings LTD\certificate issued on 24/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
06 Oct 2014 CH01 Director's details changed for Mr Jonathon Andrew James Curtis on 28 February 2014
14 May 2014 AA Accounts for a dormant company made up to 31 March 2014
07 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 600