Advanced company searchLink opens in new window

IDEAL INDUSTRIES HOLDINGS LIMITED

Company number 04998643

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)
17 May 2024 TM01 Termination of appointment of Sheila Johnsen as a director on 15 May 2024
17 May 2024 AP01 Appointment of Mr Jeffery Ryan Brown as a director on 15 May 2024
17 May 2024 AP01 Appointment of Ms. Praptika Raina as a director on 13 May 2024
09 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
09 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
29 Aug 2022 AD01 Registered office address changed from C/O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Unit 3, Europa Court, Europa Blvd Europa Boulevard Westbrook Warrington Cheshire WA5 7TN on 29 August 2022
07 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
07 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
17 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
07 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
18 Feb 2020 AA Group of companies' accounts made up to 31 December 2018
13 Feb 2020 CH01 Director's details changed for Mrs Sheila Johnson on 13 February 2020
13 Feb 2020 AD02 Register inspection address has been changed from C/O B P Collins Llp Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom to 110 Bishopsgate London EC2N 4AY
13 Feb 2020 AP01 Appointment of Mrs Sheila Johnson as a director on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Carmelle Marie Giblin as a director on 13 February 2020
13 Feb 2020 CS01 Confirmation statement made on 18 December 2019 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 January 2020
  • GBP 29,737,359.00
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 PSC02 Notification of Ideal Industries Inc as a person with significant control on 6 April 2016
23 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
10 Jan 2019 AD01 Registered office address changed from Stokenchurch House Oxford Road Stokenchurch High Wycombe Buckinghamshire HP14 3SX to C/O Cmd Limited Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN on 10 January 2019
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017