Advanced company searchLink opens in new window

IDEAL CONSTRUCTION SOLUTIONS LIMITED

Company number 09223795

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)
18 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2024 DS01 Application to strike the company off the register
30 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
29 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
26 Jun 2022 AA Micro company accounts made up to 30 September 2021
13 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Dec 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to 96 Old Penkridge Road Cannock WS11 1HY on 7 December 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Dec 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 September 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 Nov 2015 TM01 Termination of appointment of Ken Scott-Clegg as a director on 16 November 2015
16 Nov 2015 CERTNM Company name changed hpt 15 LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-01
13 Nov 2015 AP01 Appointment of Mr Antony Dudley as a director on 1 November 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1