Advanced company searchLink opens in new window

IDE-INTERNATIONAL LIMITED

Company number SC418629

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)
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
  • GBP 1,000.00
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 825
05 Sep 2016 SH02 Sub-division of shares on 25 November 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off