IDEAL TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 03240185 |
Category | Private Limited Company |
Incorporated | 20 Aug 1996 |
Age | 27 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
IDEAL TECHNOLOGY LIMITED is an active private limited company with number 03240185. It was incorporated 27 years, 9 months, 10 days ago, on 20 August 1996. The company address is Bromhead Harscombe House Bromhead Harscombe House, Plymouth, PL6 7TL, Devon, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Neil Ahmed
Change date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Neil Ahmed
Change date: 2019-01-18
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Neil Ahmed
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-18
Psc name: Neil Ahmed
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 21 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher Anthony Lowe
Change date: 2018-11-21
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Ahmed
Change date: 2019-01-18
Documents
Change person director company with change date
Date: 20 Aug 2019
Action Date: 21 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Anthony Lowe
Change date: 2018-11-21
Documents
Change to a person with significant control
Date: 20 Aug 2019
Action Date: 18 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Neil Ahmed
Change date: 2019-01-18
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
New address: Bromhead Harscombe House 1 Darklake View Plymouth Devon PL6 7TL
Old address: Units 2-3 Shell Corner Estate Long Lane Halesowen West Midlands B62 9LD England
Documents
Change person director company with change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-20
Officer name: Neil Ahmed
Documents
Change person director company with change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tajinder Singh Dhesi
Change date: 2018-08-20
Documents
Change person director company with change date
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Anthony Lowe
Change date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Termination secretary company with name termination date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-02
Officer name: Annette Louise Lowe
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Address
Type: AD01
New address: Units 2-3 Shell Corner Estate Long Lane Halesowen West Midlands B62 9LD
Change date: 2016-11-02
Old address: 11 Stratford Road Shirley Solihull West Midlands B90 3LU
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 16 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Tajinder Singh Dhesi
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Christopher Anthony Lowe
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Ahmed
Change date: 2010-08-20
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 11 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 05 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/00; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 15 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/99; full list of members
Documents
Accounts with accounts type full
Date: 26 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/98; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 08 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 14 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/02/98--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/97; full list of members
Documents
Legacy
Date: 16 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 16/09/96 from: somerset house temple street birmingham B2 5DN
Documents
Legacy
Date: 16 Sep 1996
Category: Capital
Type: 88(2)R
Description: Ad 20/08/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
ANDY MATTHEWS DRIVING SERVICES LIMITED
4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 06192839 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 QUARRY HIGH STREET, HEADINGTON, OXFORD 31 QUARRY HIGH STREET,OXFORD,OX3 8JU
Number: | 11384281 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5E BESTWOOD BUSINESS PARK,NOTTINGHAM,NG6 8TQ
Number: | 07941888 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEAR VISION FINANCIAL MANAGEMENT 3 VICTORIA PLACE,ROMSEY,SO51 8DE
Number: | 10118081 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ELGIN CLOSE,FAREHAM,PO15 6AW
Number: | 07269732 |
Status: | ACTIVE |
Category: | Private Limited Company |
869 HIGH ROAD,LONDON,N12 8QA
Number: | 10379808 |
Status: | ACTIVE |
Category: | Private Limited Company |