- Company Overview for IDE-INTERNATIONAL LIMITED (SC418629)
- Filing history for IDE-INTERNATIONAL LIMITED (SC418629)
- People for IDE-INTERNATIONAL LIMITED (SC418629)
- More for IDE-INTERNATIONAL LIMITED (SC418629)
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 Mar 2020 | PSC04 | Change of details for Mr Simon David Ronald Ellis as a person with significant control on 31 July 2018 | |
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
17 Mar 2020 | PSC04 | Change of details for Mr Simon David Ronald Ellis as a person with significant control on 31 July 2018 | |
16 Oct 2019 | TM01 | Termination of appointment of Ross Hamilton as a director on 30 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Cyril Alexander Dyer as a director on 5 February 2019 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Ross Hamilton as a director on 1 April 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Nicholas Charles Price as a director on 1 April 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Andrew John Gadd as a director on 1 September 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Simon David Ronald Ellis as a director on 31 August 2017 | |
30 Oct 2017 | AP01 | Appointment of Mr Matthew John Angus Tedstone as a director on 1 September 2017 | |
06 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2016 | AR01 | Annual return made up to 5 March 2016 with full list of shareholders | |
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
05 Sep 2016 | SH02 | Sub-division of shares on 25 November 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |