IDEAL REPROGRAPHICS EASTERN LIMITED

Konica House Konica House, Basildon, SS14 3AR, Essex
StatusACTIVE
Company No.01536123
CategoryPrivate Limited Company
Incorporated24 Dec 1980
Age43 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

IDEAL REPROGRAPHICS EASTERN LIMITED is an active private limited company with number 01536123. It was incorporated 43 years, 4 months, 28 days ago, on 24 December 1980. The company address is Konica House Konica House, Basildon, SS14 3AR, Essex.



Company Fillings

Accounts with accounts type dormant

Date: 18 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Suzanne Thorogood

Appointment date: 2023-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Clegg

Termination date: 2023-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Worzner

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ferris

Appointment date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Clegg

Appointment date: 2020-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Bland

Termination date: 2020-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Martin James Tierney

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Lars Worzner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Tierney

Appointment date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Neil Dingley

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Bland

Appointment date: 2016-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-11

Officer name: Eric Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Dingley

Change date: 2015-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-01

Officer name: Mr Eric Green

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Neil Dingley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-01

Officer name: Mr Neil James Robert Dingley

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuki Kobayashi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2012

Action Date: 21 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-21

Officer name: Neil Dingley

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-22

Officer name: Neil Dingley

Documents

View document PDF

Change person director company with change date

Date: 18 May 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yuki Kobayashi

Change date: 2011-01-22

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2011

Action Date: 22 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-22

Officer name: Neil Dingley

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Dingley

Change date: 2010-02-19

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / neil dingley / 21/04/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from 8 wollaston crescent wollastin ind. Estate burnt mills, basildon essex SS13 1QD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed yuki kobayashi

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed neil dingley

Documents

View document PDF

Memorandum articles

Date: 16 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian smith

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary michael leckenby

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/96; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 15 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/93; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 12/03/92 from: hartcran hse carpenters park watford hrets WD1 5EZ

Documents

View document PDF

Legacy

Date: 16 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/01/92; no change of members

Documents

View document PDF


Some Companies

DERMETEC LIMITED

1 BARRACKS LANE, RAVENSMOOR,CHESHIRE,CW5 8PR

Number:05063739
Status:ACTIVE
Category:Private Limited Company

DIRECT COST MANAGEMENT GROUP LTD

1 FIRETHORN RISE,,ROTHERHAM,S65 4RG

Number:09450823
Status:ACTIVE
Category:Private Limited Company

L.T. BAR & GRILLS COMPANY LIMITED

DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:09996019
Status:ACTIVE
Category:Private Limited Company

MAKEL TRADING LIMITED

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:10051394
Status:ACTIVE
Category:Private Limited Company

SOLVA SWEET ITCH SOLUTIONS LIMITED

TRESAIS FARM, SOLVA,PEMBROKESHIRE,SA62 6XE

Number:05797651
Status:ACTIVE
Category:Private Limited Company

SURREY SITE SUPPLIES LTD

13 COURTENAY ROAD,WORCESTER PARK,KT4 8RY

Number:11121320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source