IDC ELECTRICAL (SOUTHERN) LIMITED
Status | ACTIVE |
Company No. | 04368921 |
Category | Private Limited Company |
Incorporated | 07 Feb 2002 |
Age | 22 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
IDC ELECTRICAL (SOUTHERN) LIMITED is an active private limited company with number 04368921. It was incorporated 22 years, 3 months, 22 days ago, on 07 February 2002. The company address is 3 Barley Business Park 3 Barley Business Park, Southampton, SO31 1ZT, Hampshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Notification of a person with significant control
Date: 22 Jun 2023
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-28
Psc name: Trustees of Anthony Wright
Documents
Cessation of a person with significant control
Date: 22 Jun 2023
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-28
Psc name: Anthony Matthew Wright
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Matthew Wright
Termination date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 11 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Matthew Wright
Change date: 2016-10-07
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 07 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Matthew Wright
Change date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony Matthew Wright
Change date: 2013-02-19
Documents
Termination secretary company with name
Date: 20 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Titheridge
Documents
Change person director company with change date
Date: 20 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-19
Officer name: Mr Jon Emerson Husselbee
Documents
Termination director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Titheridge
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Legacy
Date: 21 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Change person director company with change date
Date: 24 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-23
Officer name: Mr Anthony Matthew Wright
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Anthony Matthew Wright
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Titheridge
Change date: 2010-02-08
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Jon Emerson Husselbee
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 28/02/2008 from littlecroft ivy lane west end southampton hampshire SO30 3AF
Documents
Legacy
Date: 28 Feb 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 23/08/04 from: unit 16 swanmore business park lower chase road swanmore hampshire SO32 2PB
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 11/06/04 from: unit 16 swanmore business park lower chase road swanmore southampton hampshire SO32 2PB
Documents
Legacy
Date: 08 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 08/06/04 from: roxan business centre 142 lodge road southampton SO14 6QR
Documents
Legacy
Date: 25 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: 27 stirling crescent hedge end southampton SO30 2SA
Documents
Legacy
Date: 24 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/06/02--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 31/01/03
Documents
Legacy
Date: 25 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/02/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
55 RODNEY STREET,LIVERPOOL,L1 9ER
Number: | 11148996 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09607753 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 COLVILLE TERRACE,LONDON,W11 2BX
Number: | 10481389 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE,LONDON,SE19 3HF
Number: | 10162675 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
75 PORTLAND PLACE,LONDON,W1B 1QX
Number: | 10216948 |
Status: | ACTIVE |
Category: | Private Limited Company |
264 BANBURY ROAD,OXFORD,OX2 7DY
Number: | 02288644 |
Status: | ACTIVE |
Category: | Private Limited Company |