Advanced company searchLink opens in new window

IDEAL FACILITIES MANAGEMENT LIMITED

Company number 08227102

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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2024 DS02 Withdraw the company strike off application
04 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2024 DS01 Application to strike the company off the register
27 Nov 2023 TM01 Termination of appointment of Stephen Andrew Butler as a director on 24 November 2023
18 Oct 2023 PSC07 Cessation of Stephen Andrew Butler as a person with significant control on 4 October 2023
18 Oct 2023 PSC01 Notification of Jason Dean Argyle as a person with significant control on 4 October 2023
11 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
25 Apr 2022 AP01 Appointment of Mr Jason Argyle as a director on 25 April 2022
18 Feb 2022 AA Micro company accounts made up to 31 December 2021
06 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
03 Jun 2020 PSC04 Change of details for Mr Stephen Andrew Butler as a person with significant control on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Station House Suite 9 Central Way Warrington WA2 7TT on 2 June 2020
05 May 2020 AA Micro company accounts made up to 31 December 2019
30 Oct 2019 PSC04 Change of details for Mr Stephen Andrew Butler as a person with significant control on 25 February 2019
29 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with updates
09 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Feb 2019 PSC07 Cessation of Jason Dean Arg as a person with significant control on 24 October 2018
25 Feb 2019 PSC01 Notification of Stephen Andrew Butler as a person with significant control on 25 October 2018
25 Feb 2019 PSC07 Cessation of Stephen Andrew Butler as a person with significant control on 24 October 2018